Search icon

SQUARE MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SQUARE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1999 (26 years ago)
Entity Number: 2332549
ZIP code: 10018
County: Kings
Place of Formation: New York
Principal Address: 1384 BROADWAY, SUITE 1904, NEW YORK, NY, United States, 10018
Address: 1384 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID POLINSKY, ESQ. DOS Process Agent 1384 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DAVID POLINSKY, ESQ Chief Executive Officer 1384 BROADWAY, SUITE 1904, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2019-01-07 2021-01-15 Address 1384 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-01-14 2019-01-07 Address 16 COURT ST, SUITE 2408, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)
2001-02-21 2015-01-14 Address 16 COURT ST, SUITE 2408, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)
2001-02-21 2019-01-07 Address 16 COURT ST, SUITE 2408, BROOKLYN, NY, 11241, USA (Type of address: Principal Executive Office)
1999-01-07 2019-01-07 Address 16 COURT STREET SUITE 2408, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210115060195 2021-01-15 BIENNIAL STATEMENT 2021-01-01
190107060595 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170303006357 2017-03-03 BIENNIAL STATEMENT 2017-01-01
150114006269 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130308002595 2013-03-08 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
25320.00
Total Face Value Of Loan:
25320.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25320
Current Approval Amount:
25320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25521.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State