Search icon

PROVIDENT MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

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

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 10 MORRIS LANE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 1430 BROADWAY / SUITE 903, NEW YORK, NY, 10018, 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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
99760.00
Total Face Value Of Loan:
99760.00
Date:
2020-04-27
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:
99760.00
Total Face Value Of Loan:
99760.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$99,760
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,847.79
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $79,808
Rent: $19,952
Jobs Reported:
9
Initial Approval Amount:
$99,760
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,678.34
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $99,759

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State