Search icon

POST MANAGEMENT, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 204 WEST 84TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10024

Agent

Name Role Address
MARC SLAYTON Agent 2345 JERICHO TPKE, GARDEN CITY PARK, NY, 11045

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312998289 0216000 2009-07-16 363 HUGUENOT ST, NEW ROCHELLE, NY, 10801
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-09-03
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-01-07

Related Activity

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

Paycheck Protection Program

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
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) 309100
Loan Approval Amount (current) 309100
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, 10024-1234
Project Congressional District NY-12
Number of Employees 28
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 313221.33
Forgiveness Paid Date 2021-08-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State