Search icon

GREAT EASTERN MANAGEMENT, INC.

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

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114500
Current Approval Amount:
114500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115500.7

Date of last update: 16 Mar 2025

Sources: New York Secretary of State