Search icon

TIME MANAGEMENT OF NEW YORK, INC.

Company Details

Name: TIME MANAGEMENT OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1999 (26 years ago)
Entity Number: 2335563
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2680 Ridge Rd W, Suite B100c, SUITE B100C, ROCHESTER, NY, United States, 14626
Principal Address: 2680 RIDGE ROAD WEST, SUITE B100C, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
TIME MANAGEMENT OF NEW YORK, INC. DOS Process Agent 2680 Ridge Rd W, Suite B100c, SUITE B100C, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
PATRICK J BASSET, JR Chief Executive Officer 2680 RIDGE ROAD WEST, SUITE B100C, ROCHESTER, NY, United States, 14626

Form 5500 Series

Employer Identification Number (EIN):
161562602
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3

History

Start date End date Type Value
2011-03-23 2015-01-02 Address 2680 RIDGE ROAD WEST, SUITE B100C, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2011-03-23 2015-01-02 Address HITCHCOCK BLAINE & HUBER LLP, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2003-01-07 2011-03-23 Address 2680 RIDGE RD W, STE 203-B, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2001-05-01 2003-01-07 Address 2680 ROAD WEST, SUITE 203-B, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2001-05-01 2011-03-23 Address 2680 RIDGE ROAD WEST, SUITE 203-B, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220822002751 2022-08-22 BIENNIAL STATEMENT 2021-01-01
170524006268 2017-05-24 BIENNIAL STATEMENT 2017-01-01
150102006278 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130207006683 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110323002750 2011-03-23 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
37000.00
Total Face Value Of Loan:
37000.00
Date:
2020-04-07
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:
37000.00
Total Face Value Of Loan:
37000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37000
Current Approval Amount:
37000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37249.75
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37000
Current Approval Amount:
37000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37251.81

Date of last update: 31 Mar 2025

Sources: New York Secretary of State