Search icon

JOE D'AMBROSIO MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOE D'AMBROSIO MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2002 (23 years ago)
Entity Number: 2776232
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 34 TALCOTT ROAD, STE 403, RYE BROOK, NY, United States, 10573
Principal Address: 875 MAMARONECK AVE, STE 403, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOE D'AMBROSIO MANAGEMENT, INC. DOS Process Agent 34 TALCOTT ROAD, STE 403, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
JOE D'AMBROSIO Chief Executive Officer 875 MAMARONECK AVENUE, STE 403, NEW ROCHELLE, NY, United States, 10543

Form 5500 Series

Employer Identification Number (EIN):
020616382
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2012-06-04 2016-06-01 Address 875 MAMARONECK AVE, STE 403, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2010-07-23 2012-06-04 Address 875 MAMARONECK AVE, STSE 403, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2008-06-19 2010-07-23 Address C/O STAR MGMT, 1311 MAMARONECK AVE STE 220, WHITE PLAINS, NY, 10605, 5222, USA (Type of address: Service of Process)
2008-06-19 2010-07-23 Address C/O STAR MGMT, 1311 MAMARONECK AVE STE 220, WHITE PLAINS, NY, 10605, 5222, USA (Type of address: Principal Executive Office)
2006-06-09 2008-06-19 Address 1311 MAMARONECK AVE, WHITE PLAINS, NY, 10605, 5222, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160601007330 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602007269 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120604006644 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100723002352 2010-07-23 BIENNIAL STATEMENT 2010-06-01
080619002541 2008-06-19 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State