Search icon

EAST FORDHAM MANAGEMENT GROUP, INC.

Company Details

Name: EAST FORDHAM MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1996 (29 years ago)
Entity Number: 2069669
ZIP code: 11375
County: Bronx
Place of Formation: New York
Address: 70-50 AUSTIN ST, STE 114 UPPER, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-50 AUSTIN ST, STE 114 UPPER, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
JEFFREY GOLDSTEIN DDS Chief Executive Officer 70-50 AUSTIN ST, STE 114 UPPER, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1998-08-31 2000-09-15 Address 339 E FORDHAM RD, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1998-08-31 2000-09-15 Address 339 E FORDHAM RD, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1996-09-27 2023-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-27 2000-09-15 Address 339 E. FORDHAM ROAD, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200928060049 2020-09-28 BIENNIAL STATEMENT 2020-09-01
180924006031 2018-09-24 BIENNIAL STATEMENT 2018-09-01
140917006401 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120920002480 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100913002628 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080902003047 2008-09-02 BIENNIAL STATEMENT 2008-09-01
060822002709 2006-08-22 BIENNIAL STATEMENT 2006-09-01
041019002223 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020830002241 2002-08-30 BIENNIAL STATEMENT 2002-09-01
000915002315 2000-09-15 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2256307309 2020-04-29 0202 PPP 70-50 AUSTIN ST, FOREST HILLS, NY, 11375
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 708875
Loan Approval Amount (current) 708875
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 83
NAICS code 621210
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 717342.66
Forgiveness Paid Date 2021-07-16
2602258307 2021-01-21 0202 PPS 7050 Austin St, Forest Hills, NY, 11375-4737
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 713265
Loan Approval Amount (current) 713265
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-4737
Project Congressional District NY-06
Number of Employees 94
NAICS code 621210
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 718756.16
Forgiveness Paid Date 2021-11-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State