Search icon

SPACE MANAGEMENT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPACE MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2002 (23 years ago)
Entity Number: 2730601
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 85 CIVIC CENTER PLAZA, SUITE LL2, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
DARIN PAGE Agent 189 FREEDOM ROAD, PLEASANT VALLEY, NY, 12569

DOS Process Agent

Name Role Address
SPACE MANAGEMENT GROUP INC DOS Process Agent 85 CIVIC CENTER PLAZA, SUITE LL2, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
SPACE MANAGEMENT GROUP INC Chief Executive Officer PO BOX 792, POUGHKEEPSIE, NY, United States, 12602

History

Start date End date Type Value
2024-09-25 2024-09-25 Address PO BOX 792, POUGHKEEPSIE, NY, 12602, USA (Type of address: Chief Executive Officer)
2012-04-02 2024-09-25 Address PO BOX 792, POUGHKEEPSIE, NY, 12602, USA (Type of address: Chief Executive Officer)
2012-04-02 2024-09-25 Address 85 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2010-04-28 2012-04-02 Address PO BOX 792, 85 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, 12602, USA (Type of address: Chief Executive Officer)
2010-04-28 2012-04-02 Address 85 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, 12602, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240925003277 2024-09-25 BIENNIAL STATEMENT 2024-09-25
200203060943 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006596 2018-02-01 BIENNIAL STATEMENT 2018-02-01
140210006104 2014-02-10 BIENNIAL STATEMENT 2014-02-01
120402002074 2012-04-02 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
285585.00
Total Face Value Of Loan:
285585.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
285585
Current Approval Amount:
285585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
289528.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State