Search icon

NJC MANAGEMENT ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NJC MANAGEMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1998 (27 years ago)
Entity Number: 2221731
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 1 TOMS POINT LANE, APT. 3-I, PORT WASHINGTON, NY, United States, 11050
Principal Address: 1 TOMS POINT LANE APT 3-I, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 TOMS POINT LANE, APT. 3-I, PORT WASHINGTON, NY, United States, 11050

Agent

Name Role Address
JOAN CAMERA Agent 1 TOMS POINT LANE, APT. 3-I, PORT WASHINGTON, NY, 11050

Chief Executive Officer

Name Role Address
JOAN CAMERA Chief Executive Officer 1 TOMS POINT LANE APT 3-I, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 1 TOMS POINT LANE APT 3-I, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 1 TOMS POINT LANE APT 3-I, PORT WASHINGTON, NY, 11050, 2111, USA (Type of address: Chief Executive Officer)
2006-07-28 2024-02-06 Address 1 TOMS POINT LANE, APT. 3-I, PORT WASHINGTON, NY, 11050, 2111, USA (Type of address: Service of Process)
2006-07-28 2024-02-06 Address 1 TOMS POINT LANE, APT. 3-I, PORT WASHINGTON, NY, 11050, 2111, USA (Type of address: Registered Agent)
2006-07-21 2024-02-06 Address 1 TOMS POINT LANE APT 3-I, PORT WASHINGTON, NY, 11050, 2111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240206004861 2024-02-06 BIENNIAL STATEMENT 2024-02-06
140220002241 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120130002173 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100111002518 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080107002737 2008-01-07 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
17992.00
Total Face Value Of Loan:
17992.00
Date:
2020-05-15
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:
-33.00
Total Face Value Of Loan:
20800.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17992
Current Approval Amount:
17992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18078.76
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20933.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State