Search icon

PROVIDENT MANAGEMENT CORP.

Company Details

Name: PROVIDENT MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1996 (29 years ago)
Entity Number: 2044644
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 10 Morris Lane, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROVIDENT MANAGEMENT CORP. DOS Process Agent 10 Morris Lane, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
MICHAEL H KANE Chief Executive Officer 10 MORRIS LANE, SCARSDALE, NY, United States, 10583

Licenses

Number Type End date
31KA1150852 CORPORATE BROKER 2025-04-27
109901017 REAL ESTATE PRINCIPAL OFFICE No data
40VE0955067 REAL ESTATE SALESPERSON 2026-06-25
40NA0879160 REAL ESTATE SALESPERSON 2025-04-11

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 1430 BROADWAY / SUITE 903, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 10 MORRIS LANE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2024-07-09 Address 1430 BROADWAY / SUITE 903, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2023-09-27 Address 1430 BROADWAY / SUITE 903, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-07-09 Address 1430 BROADWAY / SUITE 903, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2021-11-05 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-16 2023-09-27 Address 1430 BROADWAY / SUITE 903, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-07-16 2023-09-27 Address 1430 BROADWAY / SUITE 903, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240709000941 2024-07-09 BIENNIAL STATEMENT 2024-07-09
230927003876 2023-09-27 BIENNIAL STATEMENT 2022-07-01
200716060645 2020-07-16 BIENNIAL STATEMENT 2020-07-01
180702007565 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160922006109 2016-09-22 BIENNIAL STATEMENT 2016-07-01
120807003029 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100907002047 2010-09-07 BIENNIAL STATEMENT 2010-07-01
080806003001 2008-08-06 BIENNIAL STATEMENT 2008-07-01
060707002303 2006-07-07 BIENNIAL STATEMENT 2006-07-01
041006002429 2004-10-06 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5136647207 2020-04-27 0202 PPP 1430 BROADWAY Suite 903, NEW YORK, NY, 10018-9208
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99760
Loan Approval Amount (current) 99760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10018-9208
Project Congressional District NY-12
Number of Employees 11
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78035
Originating Lender Name First Bank
Originating Lender Address Paoli, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100847.79
Forgiveness Paid Date 2021-06-08
5977148309 2021-01-26 0202 PPS 1430 Broadway Rm 903, New York, NY, 10018-9208
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99760
Loan Approval Amount (current) 99760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-9208
Project Congressional District NY-12
Number of Employees 9
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100678.34
Forgiveness Paid Date 2022-01-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State