Search icon

MOST RELIABLE MANAGEMENT CORP.

Company Details

Name: MOST RELIABLE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1992 (33 years ago)
Entity Number: 1639730
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 4313 18TH AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANET TEPFER Chief Executive Officer 4313 18TH AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4313 18TH AVE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2021-12-11 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-18 2020-11-09 Address 912 51ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1993-08-18 2008-05-15 Address 4223-18TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1993-08-18 2008-05-15 Address 4223-18TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1992-05-28 2021-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-05-28 1993-08-18 Address 4223-18TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109060750 2020-11-09 BIENNIAL STATEMENT 2020-05-01
140722002262 2014-07-22 BIENNIAL STATEMENT 2014-05-01
120801002862 2012-08-01 BIENNIAL STATEMENT 2012-05-01
100601002793 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080515003008 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060516003339 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040518002563 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020501002974 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000524002504 2000-05-24 BIENNIAL STATEMENT 2000-05-01
980429002327 1998-04-29 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9185677210 2020-04-28 0202 PPP 4313 18th Avenue, Brooklyn, NY, 11218
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27427
Loan Approval Amount (current) 27427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 27682.99
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State