Search icon

GUTMAN MANAGEMENT CO. INC.

Company Details

Name: GUTMAN MANAGEMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1990 (34 years ago)
Entity Number: 1485911
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 4907 18TH AVENUE / POB 040331, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEZALEL GUTMAN Chief Executive Officer 4907 18TH AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4907 18TH AVENUE / POB 040331, BROOKLYN, NY, United States, 11204

Licenses

Number Type End date
31GU0779333 CORPORATE BROKER 2026-06-25
109929076 REAL ESTATE PRINCIPAL OFFICE No data
40BE0973170 REAL ESTATE SALESPERSON 2025-05-22

History

Start date End date Type Value
2023-05-06 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2023-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-13 2013-01-10 Address 4907 18TH AVENUE / POB 040331, BROOKLYN, NY, 11204, 0004, USA (Type of address: Chief Executive Officer)
1993-02-24 2006-11-13 Address 4907 18TH AVE, POB 040331, BROOKLYN, NY, 11204, 0004, USA (Type of address: Chief Executive Officer)
1993-02-24 2006-11-13 Address 4907 18TH AVE, POB 040331, BROOKLYN, NY, 11204, 0004, USA (Type of address: Principal Executive Office)
1990-11-02 2006-11-13 Address P.O. BOX 040331, 4907 18TH AVENUE, BROOKLYN, NY, 11204, 0004, USA (Type of address: Service of Process)
1990-11-02 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201105061372 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181101007601 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006487 2016-11-01 BIENNIAL STATEMENT 2016-11-01
150324006104 2015-03-24 BIENNIAL STATEMENT 2014-11-01
130110002067 2013-01-10 BIENNIAL STATEMENT 2012-11-01
101112002231 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081112002325 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061113002077 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041229002416 2004-12-29 BIENNIAL STATEMENT 2004-11-01
021029002033 2002-10-29 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1087317207 2020-04-15 0202 PPP 4907 18th Ave, BROOKLYN, NY, 11204-1226
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81952.5
Loan Approval Amount (current) 81952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-1226
Project Congressional District NY-09
Number of Employees 8
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 82447.26
Forgiveness Paid Date 2020-11-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State