Search icon

DAVID STERN MANAGEMENT CORP.

Company Details

Name: DAVID STERN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1996 (29 years ago)
Entity Number: 2061512
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: PO BOX 468 / PARKVILLE STA, BROOKLYN, NY, United States, 11204
Principal Address: 2158 82ND STREET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SHEMANO Chief Executive Officer 2158 82ND STREET, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 468 / PARKVILLE STA, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 2158 82ND STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2006-07-26 2024-01-02 Address PO BOX 468 / PARKVILLE STA, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2006-07-26 2024-01-02 Address 2158 82ND STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2000-07-27 2006-07-26 Address 2158 82ND ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1998-11-16 2000-07-27 Address 2160 82ND, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240102005917 2024-01-02 BIENNIAL STATEMENT 2024-01-02
170519006111 2017-05-19 BIENNIAL STATEMENT 2016-08-01
140812006221 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120828002166 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100810002720 2010-08-10 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
64592.00
Total Face Value Of Loan:
64592.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State