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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
95067.00
Total Face Value Of Loan:
95067.00
Date:
2020-05-02
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:
95610.00
Total Face Value Of Loan:
95610.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95610
Current Approval Amount:
95610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96172.19
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95067
Current Approval Amount:
95067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95682.93

Date of last update: 31 Mar 2025

Sources: New York Secretary of State