Search icon

SUCCESSFUL MANAGEMENT CORP.

Company Details

Name: SUCCESSFUL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1993 (32 years ago)
Entity Number: 1758005
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 145 WEST 71ST ST, STE 1A, NEW YORK, NY, United States, 10023
Principal Address: 145 W 71ST ST, STE 1A, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN EDELSTEIN Chief Executive Officer 145 W 71ST ST, STE 1A, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
SUCCESSFUL MANAGEMENT CORP. DOS Process Agent 145 WEST 71ST ST, STE 1A, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
113198442
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-25 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-24 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-07 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190130060080 2019-01-30 BIENNIAL STATEMENT 2017-09-01
130927002052 2013-09-27 BIENNIAL STATEMENT 2013-09-01
110927002576 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090831002029 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070910002004 2007-09-10 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
167035.00
Total Face Value Of Loan:
167035.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167035
Current Approval Amount:
167035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168741.96

Date of last update: 15 Mar 2025

Sources: New York Secretary of State