Search icon

ST MANAGEMENT GROUP INC.

Company Details

Name: ST MANAGEMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1999 (26 years ago)
Entity Number: 2409472
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 22 E 41ST ST / SUITE 401, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 E 41ST ST / SUITE 401, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
STEVE TENEDIOS Chief Executive Officer 12 FAIRVIEW RD, TENAFLY, NJ, United States, 07670

History

Start date End date Type Value
1999-08-16 2003-07-17 Address 275 MADISON AVENUE SUITE 703, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090731002877 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070809003316 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051013002809 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030717002113 2003-07-17 BIENNIAL STATEMENT 2003-08-01
990816000709 1999-08-16 CERTIFICATE OF INCORPORATION 1999-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6798697204 2020-04-28 0202 PPP 130 W 37TH ST, NEW YORK, NY, 10018-6954
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442700
Loan Approval Amount (current) 442700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10018-6954
Project Congressional District NY-12
Number of Employees 27
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 448369.02
Forgiveness Paid Date 2021-08-04
6861478404 2021-02-11 0202 PPS 130 W 37th St Fl 2, New York, NY, 10018-6908
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410900
Loan Approval Amount (current) 410900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10018-6908
Project Congressional District NY-12
Number of Employees 12
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 416173.22
Forgiveness Paid Date 2022-05-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State