Search icon

PAGE MANAGEMENT CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAGE MANAGEMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1973 (52 years ago)
Entity Number: 250124
ZIP code: 11216
County: Suffolk
Place of Formation: New York
Address: 274 Monroe Street, Brooklyn, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAGE MANAGEMENT CO. INC. DOS Process Agent 274 Monroe Street, Brooklyn, NY, United States, 11216

Chief Executive Officer

Name Role Address
EUGENE BRODSKY Chief Executive Officer 274 MONROE STREET, BROOKLYN, NY, United States, 11216

Form 5500 Series

Employer Identification Number (EIN):
132738520
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 188 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 274 MONROE STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2016-12-21 2025-01-02 Address 188 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-12-21 2025-01-02 Address 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1973-01-20 2016-12-21 Address 425 BROADHOLLOW RD., MELVILLE, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005125 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104001962 2023-01-04 BIENNIAL STATEMENT 2023-01-01
221221002276 2022-12-21 BIENNIAL STATEMENT 2021-01-01
161221002038 2016-12-21 BIENNIAL STATEMENT 2015-01-01
C270678-2 1999-02-24 ASSUMED NAME CORP INITIAL FILING 1999-02-24

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
302292.00
Total Face Value Of Loan:
302292.00
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:
298405.00
Total Face Value Of Loan:
298405.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
298405
Current Approval Amount:
298405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
302271.67
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
302292
Current Approval Amount:
302292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
306167.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State