Search icon

CENTER MANAGEMENT ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTER MANAGEMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1993 (32 years ago)
Entity Number: 1759964
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 660 White Plains Rd, Ste 125, Tarrytown, NY, United States, 10591
Principal Address: 660 WHITE PLAINS ROAD, SUITE 125, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 660 White Plains Rd, Ste 125, Tarrytown, NY, United States, 10591

Chief Executive Officer

Name Role Address
DONNA BARTOLI ROSS Chief Executive Officer 660 WHITE PLAINS ROAD, SUITE 125, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 660 WHITE PLAINS ROAD, SUITE 125, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-30 2023-08-07 Address 660 WHITE PLAINS ROAD, SUITE 125, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2012-07-30 2023-08-07 Address 660 WHITE PLAINS ROAD, SUITE 125, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2005-10-03 2012-07-30 Address 10 ALKAMONT AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807001964 2023-08-07 BIENNIAL STATEMENT 2021-09-01
190903062574 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006823 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150611006266 2015-06-11 BIENNIAL STATEMENT 2013-09-01
120730002000 2012-07-30 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
116082.00
Total Face Value Of Loan:
116082.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
137642.00
Total Face Value Of Loan:
137642.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$137,642
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,032.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $114,243
Utilities: $2,753
Rent: $13,764
Healthcare: $6882
Jobs Reported:
9
Initial Approval Amount:
$116,082
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,772.13
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $116,077
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State