Search icon

CONEY MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CONEY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2006 (19 years ago)
Entity Number: 3332727
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1499 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1499 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Licenses

Number Type End date
49RE1114741 LIMITED LIABILITY BROKER 2026-05-03
109921189 REAL ESTATE PRINCIPAL OFFICE No data

Filings

Filing Number Date Filed Type Effective Date
140306006638 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120417002039 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100326003772 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080318002240 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060531001205 2006-05-31 AFFIDAVIT OF PUBLICATION 2006-05-31

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
88463.30
Total Face Value Of Loan:
88463.30
Date:
2020-05-19
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:
-81724.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$88,463.3
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,463.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,175.85
Servicing Lender:
Commercial Bank of California
Use of Proceeds:
Payroll: $88,461.3
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State