Search icon

MACKLOWE MANAGEMENT CO., INC.

Company Details

Name: MACKLOWE MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1990 (35 years ago)
Entity Number: 1467506
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 950 Third Ave, Ste 2503, 950 Third Ave, Ste 2503, New York, NY, United States, 10022
Principal Address: 950 Third Ave, Ste 2503, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM S MACKLOWE Chief Executive Officer 950 THIRD AVE, STE 2503, NEW YORK, NY, United States, 10022

Agent

Name Role Address
ALSTATE CORPORATE SERVICES CORP. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
ASHWINI EDMONDS DOS Process Agent 950 Third Ave, Ste 2503, 950 Third Ave, Ste 2503, New York, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133581945
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
62
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 950 THIRD AVE, STE 2503, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2024-10-25 Address 126 E 56TH ST, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-08 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241025002344 2024-10-25 BIENNIAL STATEMENT 2024-10-25
160801006156 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120821002015 2012-08-21 BIENNIAL STATEMENT 2012-08-01
110203002393 2011-02-03 BIENNIAL STATEMENT 2010-08-01
101130000331 2010-11-30 CERTIFICATE OF CHANGE 2010-11-30

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
500949
Current Approval Amount:
500949
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
508428.92

Court Cases

Court Case Summary

Filing Date:
2024-11-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
FRANCIOSA
Party Role:
Plaintiff
Party Name:
MACKLOWE MANAGEMENT CO., INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State