Search icon

GILMAN MANAGEMENT CORP.

Company Details

Name: GILMAN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1991 (34 years ago)
Entity Number: 1518748
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 55 WATERMILL LANE, SUITE 100, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT RAPHAEL Chief Executive Officer 55 WATERMILL LANE, SUITE 100, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
GILMAN MANAGEMENT CORP. DOS Process Agent 55 WATERMILL LANE, SUITE 100, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
113056294
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

Licenses

Number Type End date
10311202644 CORPORATE BROKER 2025-07-27
10991207926 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 55 WATERMILL LANE, SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-13 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-13 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-04 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303000188 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240206000801 2024-02-06 BIENNIAL STATEMENT 2024-02-06
210302060185 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060169 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006176 2017-03-01 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
311782.00
Total Face Value Of Loan:
311782.00
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:
388963.47
Total Face Value Of Loan:
388963.47

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
311782
Current Approval Amount:
311782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
315608.8
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
388963.47
Current Approval Amount:
388963.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
393673.66

Court Cases

Court Case Summary

Filing Date:
2020-11-09
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WASHINGTON
Party Role:
Plaintiff
Party Name:
GILMAN MANAGEMENT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HENRIQUEZ
Party Role:
Plaintiff
Party Name:
GILMAN MANAGEMENT CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State