Search icon

NORMAN MANAGEMENT CORP.

Company Details

Name: NORMAN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1992 (33 years ago)
Entity Number: 1670146
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 122 ADELPHI STREET, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO CALVO Chief Executive Officer 122 ADELPHI STREET, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
ANTONIO CALVO DOS Process Agent 122 ADELPHI STREET, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2021-11-23 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-12 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-06 2016-11-03 Address 47 ZAITZ FARM ROAD, PRINCETON JUNCTION, NJ, 08550, USA (Type of address: Service of Process)
2009-02-06 2016-11-03 Address 47 ZAITZ FARM ROAD, PRINCETON JUNCTION, NJ, 08550, USA (Type of address: Chief Executive Officer)
2009-02-06 2016-11-03 Address 47 ZAITZ FARM ROAD, PRINCETON JUNCTION, NJ, 08550, USA (Type of address: Principal Executive Office)
1993-11-22 2009-02-06 Address 208-11 ESTATES DRIVE, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1993-11-22 2009-02-06 Address 208-11 ESTATES DRIVE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1992-10-01 2021-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-01 2009-02-06 Address 208 ESTATE DRIVE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161103007429 2016-11-03 BIENNIAL STATEMENT 2016-10-01
160621006380 2016-06-21 BIENNIAL STATEMENT 2014-10-01
111118002074 2011-11-18 BIENNIAL STATEMENT 2010-10-01
090206002888 2009-02-06 BIENNIAL STATEMENT 2008-10-01
931122002084 1993-11-22 BIENNIAL STATEMENT 1993-10-01
921001000415 1992-10-01 CERTIFICATE OF INCORPORATION 1992-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4022367301 2020-04-29 0202 PPP 122 Adelphi St Apt PH, BROOKLYN, NY, 11205
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4356.32
Loan Approval Amount (current) 4356.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4416.23
Forgiveness Paid Date 2021-09-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State