Search icon

NEW BEDFORD MANAGEMENT CORP.

Company Details

Name: NEW BEDFORD MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1989 (36 years ago)
Entity Number: 1346566
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 210 EAST 23RD ST 4TH FLR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER VON SIMSON Chief Executive Officer 210 E 23RD STREET 5TH FLR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 EAST 23RD ST 4TH FLR, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
133534998
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:

Licenses

Number Type End date
31TH1141248 CORPORATE BROKER 2025-09-12
109940394 REAL ESTATE PRINCIPAL OFFICE No data
10401216729 REAL ESTATE SALESPERSON 2025-11-16

History

Start date End date Type Value
2024-09-30 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130523002476 2013-05-23 BIENNIAL STATEMENT 2013-04-01
110506002540 2011-05-06 BIENNIAL STATEMENT 2011-04-01
100303000273 2010-03-03 ANNULMENT OF DISSOLUTION 2010-03-03
DP-1808994 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090317002541 2009-03-17 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
658600.00
Total Face Value Of Loan:
658600.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
658600
Current Approval Amount:
658600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
665438.61

Date of last update: 16 Mar 2025

Sources: New York Secretary of State