Search icon

ORPHEUS MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
15685.00
Total Face Value Of Loan:
15685.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$15,685
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,837.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,608
Rent: $2,881
Healthcare: $5196

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State