Search icon

MARGARET MANAGEMENT, INC

Headquarter

Company Details

Name: MARGARET MANAGEMENT, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2004 (21 years ago)
Entity Number: 3015405
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: P.O. BOX 297248, BROOKLYN, NY, United States, 11229
Principal Address: 1670-78 EAST 17TH ST, 2ND FLR STE 2B & 2C, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MARGARET MANAGEMENT, INC, FLORIDA F23000004848 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 297248, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
MARGARITA ZEYGER Chief Executive Officer 1670-78 EAST 17TH ST, 2ND FLR STE 2B & 2C, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2006-06-01 2008-06-02 Address 1670-78 EAST 17TH ST, 2ND FLR STE 2B & 2C, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2006-06-01 2008-06-02 Address 1670-78 EAST 17TH ST, 2ND FLR STE 2B & 2C, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2004-02-19 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-19 2008-06-02 Address P.O. BOX 297248, BROOKLYN, NY, 11229, 7248, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080602002798 2008-06-02 BIENNIAL STATEMENT 2008-02-01
060601002572 2006-06-01 BIENNIAL STATEMENT 2006-02-01
040219000737 2004-02-19 CERTIFICATE OF INCORPORATION 2004-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2172418600 2021-03-13 0202 PPS 2158 Ocean Ave, Brooklyn, NY, 11229-1421
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4895
Loan Approval Amount (current) 4895
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1421
Project Congressional District NY-09
Number of Employees 1
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4948.17
Forgiveness Paid Date 2022-04-20
3798507701 2020-05-01 0202 PPP 2158 OCEAN AVE, BROOKLYN, NY, 11229
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) 5625
Loan Approval Amount (current) 5625
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5677.22
Forgiveness Paid Date 2021-04-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State