Search icon

315 MANAGEMENT CORP.

Company Details

Name: 315 MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2002 (23 years ago)
Entity Number: 2828631
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 160 E. 116TH ST, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 E. 116TH ST, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
KIM, CHUN SOP Chief Executive Officer 160 E. 116TH ST, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2002-10-30 2004-11-05 Address 650 WEST 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221021002730 2022-10-21 BIENNIAL STATEMENT 2022-10-01
211119002268 2021-11-19 BIENNIAL STATEMENT 2021-11-19
061004002306 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041105002754 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021030000184 2002-10-30 CERTIFICATE OF INCORPORATION 2002-10-30

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34740
Current Approval Amount:
34740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34910.37
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11203
Current Approval Amount:
34740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35162.59

Court Cases

Court Case Summary

Filing Date:
2018-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
GONZALEZ
Party Role:
Plaintiff
Party Name:
315 MANAGEMENT CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State