Search icon

MACARTHUR MANAGEMENT CORP.

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)
2000-08-10 2014-03-28 Address 140 EAST 56TH STREET, SUITE #1D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-07-14 2014-03-28 Address 225 WEST 34TH STREET, NEW YORK, NY, 00000, USA (Type of address: Registered Agent)
1998-07-14 2000-08-10 Address MR ANTONY CONTOMICHALOS, 135 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-07-14 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

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
140328000761 2014-03-28 CERTIFICATE OF AMENDMENT 2014-03-28
110715002330 2011-07-15 BIENNIAL STATEMENT 2010-07-01
080711003214 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060619003288 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040820002447 2004-08-20 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6502307706 2020-05-01 0202 PPP 140 E 56TH ST APT 1D, NEW YORK, NY, 10022-3624
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40817
Loan Approval Amount (current) 40817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10022-3624
Project Congressional District NY-12
Number of Employees 4
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41273.26
Forgiveness Paid Date 2021-06-17
8519268502 2021-03-10 0202 PPS 140 E 56th St Apt 1D, New York, NY, 10022-3624
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40817
Loan Approval Amount (current) 40817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-3624
Project Congressional District NY-12
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41020.53
Forgiveness Paid Date 2021-09-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State