Search icon

PAGE MANAGEMENT CO. INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAGE MANAGEMENT CO INC 2023 132738520 2024-06-13 PAGE MANAGEMENT CO INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 2122193990
Plan sponsor’s address 188 AVE OF THE AMERICAS, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing MONIQUE ROBINSON
PAGE MANAGEMENT CO INC 2022 132738520 2023-06-08 PAGE MANAGEMENT CO INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 2122193990
Plan sponsor’s address 188 AVE OF THE AMERICAS, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing MONIQUE ROBINSON
PAGE MANAGEMENT CO INC 2021 132738520 2022-07-18 PAGE MANAGEMENT CO INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 2122193990
Plan sponsor’s address 188 AVE OF THE AMERICAS, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing MONIQUE ROBINSON
PAGE MANAGEMENT CO INC 2020 132738520 2021-09-24 PAGE MANAGEMENT CO INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 2122193990
Plan sponsor’s address 188 AVE OF THE AMERICAS, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing MONIQUE ROBINSON
PAGE MANAGEMENT CO INC 2019 132738520 2021-07-02 PAGE MANAGEMENT CO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 2122193990
Plan sponsor’s address 188 AVE OF THE AMERICAS, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing MONIQUE ROBINSON
PAGE MANAGEMENT CO INC 2019 132738520 2021-01-28 PAGE MANAGEMENT CO INC 1
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 2122193990
Plan sponsor’s address 188 AVE OF THE AMERICAS, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-01-28
Name of individual signing MONIQUE ROBINSON
PAGE MANAGEMENT CO INC 2018 132738520 2019-10-04 PAGE MANAGEMENT CO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 2122193990
Plan sponsor’s address 188 AVE OF THE AMERICAS, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing MONIQUE ROBINSON
PAGE MANAGEMENT CO INC 2017 132738520 2018-10-19 PAGE MANAGEMENT CO INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 2122193990
Plan sponsor’s address 188 AVE OF THE AMERICAS, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-10-19
Name of individual signing MONIQUE ROBINSON

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

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)
1973-01-20 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
A38518-5 1973-01-20 CERTIFICATE OF INCORPORATION 1973-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1318367710 2020-05-01 0202 PPP 188 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298405
Loan Approval Amount (current) 298405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-0001
Project Congressional District NY-10
Number of Employees 18
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 302271.67
Forgiveness Paid Date 2021-08-23
8292288502 2021-03-09 0202 PPS 188 Avenue of the Americas, New York, NY, 10013-1227
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302292
Loan Approval Amount (current) 302292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-1227
Project Congressional District NY-10
Number of Employees 13
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306167.89
Forgiveness Paid Date 2022-06-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State