Search icon

N.A.L. MANAGEMENT CORP.

Company Details

Name: N.A.L. MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1998 (27 years ago)
Entity Number: 2297121
ZIP code: 10009
County: New York
Place of Formation: New York
Principal Address: 153 EAST THIRD ST., NEW YORK, NY, United States, 10009
Address: 153 E. THIRD ST., NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
N.A.L. MANAGEMENT CORP. DOS Process Agent 153 E. THIRD ST., NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
ABRAHAM LOKSHIN Chief Executive Officer 153 EAST THIRD ST., NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2018-09-04 2020-09-02 Address 153 E. THIRD ST., NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2000-09-11 2018-09-04 Address 151 EAST THIRD ST., STE. 3E, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2000-09-11 2018-09-04 Address 151 EAST THIRD ST., STE. 3E, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2000-09-11 2018-09-04 Address 151 E. THIRD ST., STE. 3E, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1998-09-14 2000-09-11 Address 151 EAST THIRD STREET SUITE 3E, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061369 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904009533 2018-09-04 BIENNIAL STATEMENT 2018-09-01
161031006324 2016-10-31 BIENNIAL STATEMENT 2016-09-01
140910006318 2014-09-10 BIENNIAL STATEMENT 2014-09-01
120913006052 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100914002165 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080826002892 2008-08-26 BIENNIAL STATEMENT 2008-09-01
061016002895 2006-10-16 BIENNIAL STATEMENT 2006-09-01
041019002161 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020822002733 2002-08-22 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1114087707 2020-05-01 0202 PPP 153 E 3RD ST, NEW YORK, NY, 10009
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95610
Loan Approval Amount (current) 95610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10009-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96172.19
Forgiveness Paid Date 2020-12-04
4641658507 2021-02-26 0202 PPS 153 E 3rd St, New York, NY, 10009-7424
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) 95067
Loan Approval Amount (current) 95067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10009-7424
Project Congressional District NY-10
Number of Employees 7
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95682.93
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State