Search icon

ORPHEUS MANAGEMENT CORP.

Company Details

Name: ORPHEUS MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2002 (23 years ago)
Entity Number: 2766580
ZIP code: 10028
County: New York
Place of Formation: New York
Principal Address: DOUGLAS H MCGEE, 454 E 84TH STREET, NEW YORK, NY, United States, 10028
Address: P.O. BOX 576, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS H MCGEE Chief Executive Officer 454 E 84TH STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
ORPHEUS MANAGEMENT CORP. DOS Process Agent P.O. BOX 576, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 454 E 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2012-05-07 2024-05-01 Address P.O. BOX 576, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2011-08-30 2024-05-01 Address 454 E 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2004-06-03 2011-08-30 Address 944 8TH AVE #2, NEW YORK, NY, 10019, 4252, USA (Type of address: Chief Executive Officer)
2004-06-03 2011-08-30 Address 944 8TH AVE #2, NEW YORK, NY, 10019, 4252, USA (Type of address: Principal Executive Office)
2002-05-14 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-14 2012-05-07 Address 944 EIGHTH AVE STE 2, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501038993 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220505003988 2022-05-05 BIENNIAL STATEMENT 2022-05-01
200504060790 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180529006220 2018-05-29 BIENNIAL STATEMENT 2018-05-01
160511006228 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006876 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120507006747 2012-05-07 BIENNIAL STATEMENT 2012-05-01
110830003460 2011-08-30 AMENDMENT TO BIENNIAL STATEMENT 2010-05-01
100514002051 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080519002475 2008-05-19 BIENNIAL STATEMENT 2008-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1765207710 2020-05-01 0202 PPP 454 East 84th St., NEW YORK, NY, 10028
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15685
Loan Approval Amount (current) 15685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10028-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15837.43
Forgiveness Paid Date 2021-04-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State