Search icon

1ST & 96TH MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 1ST & 96TH MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1997 (28 years ago)
Entity Number: 2145739
ZIP code: 10028
County: Kings
Place of Formation: New York
Address: 1855 1ST AVE, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-426-8351

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IREM KADIOGLU DOS Process Agent 1855 1ST AVE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
IREM KADIOGLU Chief Executive Officer 1855 1ST AVE, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date Address
629103 No data Retail grocery store No data No data 1855 1ST AVE, NEW YORK, NY, 10128
2030431-2-DCA Active Business 2015-11-13 2024-12-31 No data
0963643-DCA Inactive Business 2003-07-01 2019-07-31 No data

History

Start date End date Type Value
1997-05-21 2003-06-02 Address 7703 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160620002035 2016-06-20 BIENNIAL STATEMENT 2015-05-01
130522002522 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110527002786 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090429002504 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070517002108 2007-05-17 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668764 PETROL-19 INVOICED 2023-07-11 400 PETROL PUMP BLEND
3546111 RENEWAL INVOICED 2022-11-01 200 Tobacco Retail Dealer Renewal Fee
3464431 PETROL-19 INVOICED 2022-07-20 400 PETROL PUMP BLEND
3328016 PETROL-19 INVOICED 2021-05-04 400 PETROL PUMP BLEND
3269233 RENEWAL INVOICED 2020-12-14 200 Tobacco Retail Dealer Renewal Fee
3181206 PETROL-19 INVOICED 2020-06-04 400 PETROL PUMP BLEND
3123492 PETROL-19 INVOICED 2019-12-05 400 PETROL PUMP BLEND
2926699 RENEWAL INVOICED 2018-11-07 200 Tobacco Retail Dealer Renewal Fee
2804403 PETROL-19 INVOICED 2018-06-28 400 PETROL PUMP BLEND
2659950 PETROL-19 INVOICED 2017-08-28 400 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-01 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-08-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2023-08-14 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-08-14 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2014-05-14 Decision Dismissed PUMP THAT IS IN USE HAS NOT BEEN PREVIOUSLY INSPECTED, TESTED AND SEALED BY DCA. THE BUSINESS FAILED TO REQUEST AN INSPECTION PURSUANT TO SECTION 182 OF NY AGM. 2 No data No data 2

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
46972.92
Total Face Value Of Loan:
46972.92

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$46,972.92
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,972.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,253.45
Servicing Lender:
Ridgewood Savings Bank
Use of Proceeds:
Payroll: $46,970.92
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State