Search icon

GREAT EASTERN MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT EASTERN MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1987 (38 years ago)
Entity Number: 1206504
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 500 N BROADWAY, SUITE 105, JERICHO, NY, United States, 11753
Principal Address: 775 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD T MENDLER Chief Executive Officer 775 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
JAMES O BRIEN DOS Process Agent 500 N BROADWAY, SUITE 105, JERICHO, NY, United States, 11753

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
THOMAS WHITE
User ID:
P3255016

Unique Entity ID

Unique Entity ID:
S84UZ5X56VK4
CAGE Code:
9UV57
UEI Expiration Date:
2025-12-16

Business Information

Activation Date:
2024-12-18
Initial Registration Date:
2024-03-13

Form 5500 Series

Employer Identification Number (EIN):
112884388
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-22 1997-10-17 Address 25 MELVILLE PARK ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1992-11-02 1997-10-17 Address 25 MELVILLE PARK RD., MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1992-11-02 1993-10-22 Address 25 MELVILLE PARK RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1992-11-02 2005-12-06 Address 500 N. BROADWAY, SUITE 105, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1987-10-05 1992-11-02 Address 3494 SILVERTON AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131024006076 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111024002230 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091008002213 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071009002161 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051206002459 2005-12-06 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
114500.00
Total Face Value Of Loan:
114500.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$114,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,500.7
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $114,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State