Search icon

KMA MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KMA MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1995 (30 years ago)
Entity Number: 1956038
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 160 E 46TH ST, NEW YORK, NY, United States, 10017
Address: 900 3RD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEN ARETSKY Chief Executive Officer 170 EAST 83RD ST, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
LITTLER MENDELSON P.C. DOS Process Agent 900 3RD AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2000-05-18 2005-12-02 Address 51 EAST 42ND ST, STE 614, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-11-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-29 2017-09-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-09-13 1999-11-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-09-13 1999-11-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191008060215 2019-10-08 BIENNIAL STATEMENT 2019-09-01
SR-23192 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170920006272 2017-09-20 BIENNIAL STATEMENT 2017-09-01
130911006683 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110922002455 2011-09-22 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
103800.00
Total Face Value Of Loan:
103800.00
Date:
2020-04-13
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:
103800.00
Total Face Value Of Loan:
103800.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$103,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$105,201.3
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $103,800
Jobs Reported:
6
Initial Approval Amount:
$103,800
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$105,123.45
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $103,795
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State