Search icon

CASE MANAGEMENT NETWORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CASE MANAGEMENT NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1994 (31 years ago)
Entity Number: 1872308
ZIP code: 11577
County: Bronx
Place of Formation: New York
Address: 239 ROSLYN RD, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 239 ROSLYN RD, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
MARIA PEREZ Chief Executive Officer 239 ROSLYN RD, ROSLYN HEIGHTS, NY, United States, 11577

Links between entities

Type:
Headquarter of
Company Number:
F02000004530
State:
FLORIDA
Type:
Headquarter of
Company Number:
0704910
State:
CONNECTICUT

History

Start date End date Type Value
2000-12-06 2007-01-23 Address 300 EDWARDS ST, #3FW, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1998-12-14 2000-12-06 Address 1263 ASTOR AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
1998-12-14 2000-12-06 Address 1263 ASTOR AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
1998-12-14 2000-12-06 Address PO BOX 343, BRONX, NY, 10461, USA (Type of address: Service of Process)
1994-12-01 1998-12-14 Address 130 WILLIAM STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070123002955 2007-01-23 BIENNIAL STATEMENT 2006-12-01
050119002665 2005-01-19 BIENNIAL STATEMENT 2004-12-01
030507002400 2003-05-07 BIENNIAL STATEMENT 2002-12-01
001206002575 2000-12-06 BIENNIAL STATEMENT 2000-12-01
981214002463 1998-12-14 BIENNIAL STATEMENT 1998-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
38260.00
Total Face Value Of Loan:
38260.00
Date:
2020-05-21
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:
800000.00
Date:
2020-04-30
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:
33645.00
Total Face Value Of Loan:
33645.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33645
Current Approval Amount:
33645
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34044.07
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38260
Current Approval Amount:
38260
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38585.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State