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 (22 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-07 No data 160 E 116TH ST, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-15 No data 160 E 116TH ST, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8052358304 2021-01-29 0202 PPS 160 W 116th St, New York, NY, 10026-2505
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34740
Loan Approval Amount (current) 34740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-2505
Project Congressional District NY-13
Number of Employees 23
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34910.37
Forgiveness Paid Date 2021-08-04
2891727403 2020-05-06 0202 PPP 160 E 116TH ST, NEW YORK, NY, 10029-1395
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11203
Loan Approval Amount (current) 34740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-1395
Project Congressional District NY-13
Number of Employees 4
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35162.59
Forgiveness Paid Date 2021-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809562 Other Civil Rights 2018-10-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-18
Termination Date 2019-08-08
Section 1331
Sub Section CV
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name 315 MANAGEMENT CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State