Search icon

NEW YORK CITY MANAGEMENT LLC

Company Details

Name: NEW YORK CITY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2001 (24 years ago)
Entity Number: 2603945
ZIP code: 10018
County: Westchester
Place of Formation: New York
Address: 13 West 38th St, 2ND FL, New York, NY, United States, 10018

DOS Process Agent

Name Role Address
NEW YORK CITY MANAGEMENT LLC DOS Process Agent 13 West 38th St, 2ND FL, New York, NY, United States, 10018

Licenses

Number Type End date
10491210474 LIMITED LIABILITY BROKER 2024-11-24
10991234067 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2005-02-11 2024-05-08 Address 381 PARK AVENUE SOUTH, SUITE 1001, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-02-08 2005-02-11 Address 381 PAR AVENUE SOUTH, SUITE 1517, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508001954 2024-05-08 BIENNIAL STATEMENT 2024-05-08
110225002696 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090126002226 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070129002346 2007-01-29 BIENNIAL STATEMENT 2007-02-01
050211002058 2005-02-11 BIENNIAL STATEMENT 2005-02-01

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:
160038.00
Total Face Value Of Loan:
160038.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160038
Current Approval Amount:
160038
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162063.69

Date of last update: 30 Mar 2025

Sources: New York Secretary of State