Search icon

NEW YORK MANAGEMENT USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK MANAGEMENT USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2007 (18 years ago)
Entity Number: 3514760
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 LEE AVENUE, STE. 315, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK MANAGEMENT USA INC. DOS Process Agent 199 LEE AVENUE, STE. 315, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
HERSHEL BODANSKY Chief Executive Officer 199 LEE AVENUE, SUITE 315, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 199 LEE AVENUE, SUITE 315, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-11-21 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2025-05-01 Address 199 LEE AVENUE, SUITE 315, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 199 LEE AVENUE, SUITE 315, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-11-21 2025-05-01 Address 199 LEE AVENUE, STE. 315, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501038888 2025-05-01 BIENNIAL STATEMENT 2025-05-01
231121003043 2023-11-21 BIENNIAL STATEMENT 2023-05-01
210503061578 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060549 2019-05-01 BIENNIAL STATEMENT 2019-05-01
160531006331 2016-05-31 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
76075.00
Total Face Value Of Loan:
76075.00
Date:
2020-06-10
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
74012.00
Total Face Value Of Loan:
74012.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$74,012
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,012
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$75,143.47
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $74,012
Jobs Reported:
7
Initial Approval Amount:
$76,075
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,075
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$76,643.45
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $76,074

Court Cases

Court Case Summary

Filing Date:
2016-05-27
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
NEW YORK MANAGEMENT USA INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State