Search icon

132 ASSOCIATES, INC.

Company Details

Name: 132 ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1959 (66 years ago)
Entity Number: 122330
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 441 LEXINGTON AVE FL 4TH, 4TH FLOOR, New York, NY, United States, 10017
Principal Address: C/O WALLACK MANAGEMENT CO. INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 11150

Type CAP

DOS Process Agent

Name Role Address
132 ASSOCIATES INC. DOS Process Agent 441 LEXINGTON AVE FL 4TH, 4TH FLOOR, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
JAMES HERRING Chief Executive Officer 132 ASSOCIATES INC., 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

Legal Entity Identifier

LEI Number:
254900X0L068CW8DQR31

Registration Details:

Initial Registration Date:
2023-03-30
Next Renewal Date:
2025-04-02
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 132 ASSOCIATES INC., 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-06-25 Shares Share type: CAP, Number of shares: 0, Par value: 11150
2023-03-22 2023-09-08 Shares Share type: CAP, Number of shares: 0, Par value: 11150
2019-09-05 2023-09-08 Address 441 LEXINGTON AVE FL 4TH, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-09-10 2023-09-08 Address 132 ASSOCIATES INC., 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230908001906 2023-09-08 BIENNIAL STATEMENT 2023-09-01
210915001212 2021-09-15 BIENNIAL STATEMENT 2021-09-15
20201113079 2020-11-13 ASSUMED NAME CORP AMENDMENT 2020-11-13
190905060434 2019-09-05 BIENNIAL STATEMENT 2019-09-01
20190430032 2019-04-30 ASSUMED NAME CORP INITIAL FILING 2019-04-30

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
110000.00
Total Face Value Of Loan:
110000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110000
Current Approval Amount:
110000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110705.21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State