Search icon

MACARTHUR MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MACARTHUR MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1998 (27 years ago)
Entity Number: 2278774
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 140 EAST 56TH STREET, SUITE #1D, NEW YORK, NY, United States, 10022
Address: c/o MMC 140 EAST 56TH STREET, SUITE 1D, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONY CONTOMICHALOS Chief Executive Officer C/O MMC 140 EAST 56TH STREET, APT. #1D, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ANTONY CONTOMICHALOS DOS Process Agent c/o MMC 140 EAST 56TH STREET, SUITE 1D, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-07-01 2024-07-01 Address C/O MMC 140 EAST 56TH STREET, APT. #1D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 140 EAST 56TH STREET, APT. #1D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2014-03-28 2024-07-01 Address 140 EAST 56TH STREET, SUITE 1D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-08-10 2024-07-01 Address 140 EAST 56TH STREET, APT. #1D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701033104 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220902001959 2022-09-02 BIENNIAL STATEMENT 2022-07-01
180702006245 2018-07-02 BIENNIAL STATEMENT 2018-07-01
141218006598 2014-12-18 BIENNIAL STATEMENT 2014-07-01
140508006391 2014-05-08 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
40817.00
Total Face Value Of Loan:
40817.00
Date:
2020-05-03
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:
40817.00
Total Face Value Of Loan:
40817.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40817
Current Approval Amount:
40817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41273.26
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40817
Current Approval Amount:
40817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41020.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State