Name: | POST MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 2001 (24 years ago) |
Entity Number: | 2625564 |
ZIP code: | 10024 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 204 WEST 84TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 204 WEST 84TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
MARC SLAYTON | Agent | 2345 JERICHO TPKE, GARDEN CITY PARK, NY, 11045 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-30 | 2015-04-16 | Address | 33 FLYING POINT RD, STE 105, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2003-04-21 | 2007-03-30 | Address | 213 BUTTERLANE - UNIT C, PO BOX 1438, BRIDGEHAMTON, NY, 11932, USA (Type of address: Service of Process) |
2001-04-06 | 2003-04-21 | Address | 2345 JERICHO TPKE, GARDEN CITY PARK, NY, 11045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150416002030 | 2015-04-16 | BIENNIAL STATEMENT | 2015-04-01 |
090501002412 | 2009-05-01 | BIENNIAL STATEMENT | 2009-04-01 |
070330002306 | 2007-03-30 | BIENNIAL STATEMENT | 2007-04-01 |
050411002522 | 2005-04-11 | BIENNIAL STATEMENT | 2005-04-01 |
030421002123 | 2003-04-21 | BIENNIAL STATEMENT | 2003-04-01 |
010406000503 | 2001-04-06 | APPLICATION OF AUTHORITY | 2001-04-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312998289 | 0216000 | 2009-07-16 | 363 HUGUENOT ST, NEW ROCHELLE, NY, 10801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202754024 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2009-10-01 |
Abatement Due Date | 2009-10-06 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Hazard | FALLING |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100022 A01 |
Issuance Date | 2009-10-01 |
Abatement Due Date | 2009-10-15 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100023 D01 I |
Issuance Date | 2009-10-01 |
Abatement Due Date | 2009-10-15 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6289007100 | 2020-04-14 | 0202 | PPP | 204 WEST 84TH ST 3RD FL, NEW YORK, NY, 10024-1234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State