Search icon

NYC MANAGEMENT GROUP, INC.

Company Details

Name: NYC MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1995 (30 years ago)
Entity Number: 1944110
ZIP code: 12205
County: New York
Place of Formation: New York
Principal Address: 71 W. 23RD ST, STE 301, New York, NY, United States, 10010
Address: 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEINZ HOLBA Chief Executive Officer 71 W. 23RD ST, STE 301, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 71 W. 23RD ST, STE 301, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 596 BROADWAY, STE 601,701, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-06-21 2025-02-14 Address 596 BROADWAY, STE 601,701, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-06-21 2025-02-14 Address 71 W. 23RD ST, SUITE 301, New York, NY, 10010, USA (Type of address: Service of Process)
2024-06-21 2024-06-21 Address 596 BROADWAY, STE 601,701, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-06-21 2025-02-14 Address 71 W. 23RD ST, STE 301, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 71 W. 23RD ST, STE 301, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-06-21 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250214003273 2025-02-13 CERTIFICATE OF CHANGE BY ENTITY 2025-02-13
240621000801 2024-06-21 BIENNIAL STATEMENT 2024-06-21
130812006746 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110916002040 2011-09-16 BIENNIAL STATEMENT 2011-08-01
110203002606 2011-02-03 BIENNIAL STATEMENT 2009-08-01
990830002836 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970905002022 1997-09-05 BIENNIAL STATEMENT 1997-08-01
950801000345 1995-08-01 CERTIFICATE OF INCORPORATION 1995-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2896868405 2021-02-04 0202 PPS 71 W 23rd St Ste 301, New York, NY, 10010-3519
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 517530
Loan Approval Amount (current) 517530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-3519
Project Congressional District NY-12
Number of Employees 29
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 524194.08
Forgiveness Paid Date 2022-05-23

Date of last update: 25 Feb 2025

Sources: New York Secretary of State