Search icon

STYLE MANAGEMENT CO., INC.

Company Details

Name: STYLE MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1995 (29 years ago)
Entity Number: 1974244
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 518 W 44 ST, NEW YORK, NY, United States, 10036
Address: 518 W 44TH STREET, GROUND FLOOR, new york, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW ROSENBERG Chief Executive Officer 518 W 44 ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ANDREW ROSENBERG DOS Process Agent 518 W 44TH STREET, GROUND FLOOR, new york, NY, United States, 10036

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 518 W 44 ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2023-11-01 Address 518 W 44 ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2023-04-13 Address 518 W 44 ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-11-01 Address 518 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-02-13 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-09 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-05 2023-04-13 Address 518 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-12-03 2023-04-13 Address 518 W 44 ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101034422 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230413001083 2023-04-13 BIENNIAL STATEMENT 2021-11-01
160307002044 2016-03-07 BIENNIAL STATEMENT 2015-11-01
111116002404 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091105002741 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071115002961 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051212002450 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031021002592 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011119002569 2001-11-19 BIENNIAL STATEMENT 2001-11-01
991220002199 1999-12-20 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1158269108 2021-06-29 0202 PPS 518 W 44th St, New York, NY, 10036-3425
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37917.5
Loan Approval Amount (current) 37917.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-3425
Project Congressional District NY-12
Number of Employees 2
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38078.65
Forgiveness Paid Date 2021-12-01
5616807108 2020-04-13 0202 PPP 518 W 44th Street, NEW YORK, NY, 10036-3425
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37625
Loan Approval Amount (current) 37625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-3425
Project Congressional District NY-12
Number of Employees 2
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38078.59
Forgiveness Paid Date 2021-06-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1009683 Civil Rights Employment 2010-12-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-29
Termination Date 2011-11-04
Pretrial Conference Date 2011-05-19
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name MAURO
Role Plaintiff
Name STYLE MANAGEMENT CO., INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State