Search icon

REIFER MANAGEMENT CORP.

Company Details

Name: REIFER MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1992 (33 years ago)
Entity Number: 1616936
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1251 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, United States, 10020
Principal Address: 303-311 WEST 117TH ST., #1F, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORTON H. ROSEN, C/O ANDERSON KILL P.C. DOS Process Agent 1251 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
STANLEY J REIFER Chief Executive Officer REIFER MANAGEMENT CORP., 303-311 WEST 117TH ST., #1F, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
2012-04-03 2016-08-30 Address 2000 BROADWAY, STE 10G, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2012-04-03 2016-08-30 Address 2000 BROADWAY, STE 10G, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2012-04-03 2016-08-30 Address 2000 BROADWAY, STE 10G, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2006-03-09 2012-04-03 Address 130 WEST 70TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2006-03-09 2012-04-03 Address 130 WEST 70TH ST, GROUND FLOOR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2006-03-09 2012-04-03 Address 130 WEST 70TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2002-01-30 2006-03-09 Address STANLEY J REIFER, 2000 BROADWAY, STE. 10G, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2002-01-30 2006-03-09 Address 2000 BROADWAY, SUITE 10G, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2002-01-30 2006-03-09 Address STANLEY J REIFER, 2000 BROADWAY, SUITE 10G, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1994-03-07 2002-01-30 Address 2000 BROADWAY SUITE 10G, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160830006165 2016-08-30 BIENNIAL STATEMENT 2016-02-01
140422002351 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120403002384 2012-04-03 BIENNIAL STATEMENT 2012-02-01
080201003202 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060309002525 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040217002598 2004-02-17 BIENNIAL STATEMENT 2004-02-01
020130002006 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000303002271 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980206002527 1998-02-06 BIENNIAL STATEMENT 1998-02-01
940307002243 1994-03-07 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6928817910 2020-06-16 0202 PPP 307 West 117th Street 1F, New York, NY, 10026-1541
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31729.87
Loan Approval Amount (current) 31729.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-1541
Project Congressional District NY-13
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31948.94
Forgiveness Paid Date 2021-02-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State