Search icon

WALDMAN MANAGEMENT CORP.

Company Details

Name: WALDMAN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2004 (21 years ago)
Entity Number: 3017896
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 420 South Ave, Staten Island, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART WALDMAN DOS Process Agent 420 South Ave, Staten Island, NY, United States, 10303

Chief Executive Officer

Name Role Address
STUART WALDMAN Chief Executive Officer 420 SOUTH AVE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2024-03-08 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-08 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-02-16 Address 351 HOWARD AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address 420 SOUTH AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-08 2024-02-16 Address 351 HOWARD AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2004-02-25 2024-02-16 Address 351 HOWARD AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2004-02-25 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240216003205 2024-02-16 BIENNIAL STATEMENT 2024-02-16
140324002442 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120321002446 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100318002182 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080508003517 2008-05-08 BIENNIAL STATEMENT 2008-02-01
040225000521 2004-02-25 CERTIFICATE OF INCORPORATION 2004-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8831777402 2020-05-19 0202 PPP 513 Bement ave, Staten Island, NY, 10310
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27525
Loan Approval Amount (current) 27525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27780.37
Forgiveness Paid Date 2021-04-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State