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: Service of Process)
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: Chief Executive Officer)
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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
31729.87
Total Face Value Of Loan:
31729.87

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31729.87
Current Approval Amount:
31729.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31948.94

Date of last update: 15 Mar 2025

Sources: New York Secretary of State