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

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

Links between entities

Type:
Headquarter of
Company Number:
F23000004848
State:
FLORIDA

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
4895.00
Total Face Value Of Loan:
4895.00
Date:
2020-07-13
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:
34900.00
Total Face Value Of Loan:
34900.00
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:
5625.00
Total Face Value Of Loan:
5625.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4895
Current Approval Amount:
4895
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
4948.17
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5625
Current Approval Amount:
5625
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
5677.22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State