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 596 BROADWAY, STE 601,701, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 71 W. 23RD ST, STE 301, NEW YORK, NY, 10010, 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 2024-06-21 Address 596 BROADWAY, STE 601,701, NEW YORK, NY, 10012, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
517530.00
Total Face Value Of Loan:
517530.00
Date:
2020-04-08
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:
857100.00
Total Face Value Of Loan:
857100.00

Trademarks Section

Serial Number:
75062201
Mark:
NEW YORK MODEL MANAGEMENT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1996-02-23
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
NEW YORK MODEL MANAGEMENT

Goods And Services

For:
model agency services
First Use:
1995-12-05
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
517530
Current Approval Amount:
517530
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
524194.08

Court Cases

Court Case Summary

Filing Date:
2004-02-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NYC MANAGEMENT GROUP, INC.
Party Role:
Plaintiff
Party Name:
STAM
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State