Search icon

PTM MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PTM MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2001 (24 years ago)
Entity Number: 2663271
ZIP code: 11747
County: Queens
Place of Formation: New York
Address: ONE HUNTINGTON QUADRANGLE, STE 4505, MELVILLE, NY, United States, 11747
Principal Address: 94-01 150th Street, Jamaica, NY, United States, 11435

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O MOSES AND SCHREIBER LLP DOS Process Agent ONE HUNTINGTON QUADRANGLE, STE 4505, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
BRIAN SMITH Chief Executive Officer C/O MOSES & SCHREIBER LLP, ONE HUNTINGTON QUAD STE 4505, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113620341
Plan Year:
2017
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
120
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-21 2025-01-09 Shares Share type: PAR VALUE, Number of shares: 130100, Par value: 0.01
2024-11-04 2024-12-21 Shares Share type: PAR VALUE, Number of shares: 130100, Par value: 0.01
2024-04-24 2024-11-04 Shares Share type: PAR VALUE, Number of shares: 130100, Par value: 0.01
2024-02-27 2024-04-24 Shares Share type: PAR VALUE, Number of shares: 130100, Par value: 0.01
2024-01-18 2024-02-27 Shares Share type: PAR VALUE, Number of shares: 130100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230711004686 2023-07-11 BIENNIAL STATEMENT 2023-07-01
221012002678 2022-10-12 BIENNIAL STATEMENT 2021-07-01
221007001431 2022-10-07 RESTATED CERTIFICATE 2022-10-07
221006001598 2022-10-06 CERTIFICATE OF CHANGE BY ENTITY 2022-10-06
221006002185 2022-10-06 CERTIFICATE OF CHANGE BY ENTITY 2022-10-06

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
2880390.00
Total Face Value Of Loan:
2880390.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2880390
Current Approval Amount:
2880390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1870500.96

Court Cases

Court Case Summary

Filing Date:
2011-04-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
LAWSON
Party Role:
Plaintiff
Party Name:
PTM MANAGEMENT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-12-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BATISTA
Party Role:
Plaintiff
Party Name:
PTM MANAGEMENT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-09-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALLADIN
Party Role:
Plaintiff
Party Name:
PTM MANAGEMENT CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State