Search icon

PPP MANAGEMENT, INC.

Company Details

Name: PPP MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2005 (20 years ago)
Entity Number: 3258601
ZIP code: 12550
County: Dutchess
Place of Formation: New York
Address: 1613 Route 300, Newburgh, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK PAGE Chief Executive Officer 1613 ROUTE 300, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
PPP MANAGEMENT, INC. DOS Process Agent 1613 Route 300, Newburgh, NY, United States, 12550

History

Start date End date Type Value
2024-02-10 2024-02-10 Address 1613 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2017-09-05 2024-02-10 Address 1613 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2015-09-01 2024-02-10 Address 1613 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2015-09-01 2017-09-05 Address 1613 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2012-09-11 2015-09-01 Address 1613 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2012-09-11 2015-09-01 Address 1613 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2012-09-11 2015-09-01 Address 1613 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2009-10-19 2012-09-11 Address 84 PATRICK LANE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2007-09-26 2009-10-19 Address 29 ROMBOUT RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2007-09-26 2012-09-11 Address 84 PATRICK LN, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240210000428 2024-02-10 BIENNIAL STATEMENT 2024-02-10
190903063067 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905007760 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901006476 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130906006457 2013-09-06 BIENNIAL STATEMENT 2013-09-01
120911006412 2012-09-11 BIENNIAL STATEMENT 2011-09-01
091019002728 2009-10-19 BIENNIAL STATEMENT 2009-09-01
070926002933 2007-09-26 BIENNIAL STATEMENT 2007-09-01
050920000827 2005-09-20 CERTIFICATE OF INCORPORATION 2005-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5487007205 2020-04-27 0202 PPP 1613 Route 300, Newburgh, NY, 12550
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40096.97
Loan Approval Amount (current) 40096.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 5
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40355.37
Forgiveness Paid Date 2020-12-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State