Search icon

SQUARE MANAGEMENT CORP.

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
110118002334 2011-01-18 BIENNIAL STATEMENT 2011-01-01
081230003079 2008-12-30 BIENNIAL STATEMENT 2009-01-01
050211002829 2005-02-11 BIENNIAL STATEMENT 2005-01-01
021230002618 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010221002019 2001-02-21 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4342668205 2020-08-06 0202 PPP 1384 BROADWAY, SUITE 1904, NEW YORK, NY, 10018
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25320
Loan Approval Amount (current) 25320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25521.87
Forgiveness Paid Date 2021-06-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State