Search icon

SPACE MANAGEMENT GROUP, INC.

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 85 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2012-04-02 2024-09-25 Address PO BOX 792, 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: 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)
2004-01-26 2010-04-28 Address 189 FREEDOM ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2004-01-26 2010-04-28 Address 189 FREEDOM ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)
2002-02-12 2024-09-25 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2002-02-12 2010-04-28 Address 189 FREEDOM ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)

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
100428002638 2010-04-28 BIENNIAL STATEMENT 2010-02-01
080130003449 2008-01-30 BIENNIAL STATEMENT 2008-02-01
060227003218 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040126002459 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020212000725 2002-02-12 CERTIFICATE OF INCORPORATION 2002-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8107877102 2020-04-15 0202 PPP 85 Civic Center Plaza, Poughkeepsie, NY, 12601
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285585
Loan Approval Amount (current) 285585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 33
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 289528.42
Forgiveness Paid Date 2021-09-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State