Search icon

NEW YORK MANAGEMENT USA INC.

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
2023-11-21 2023-11-21 Address 199 LEE AVENUE, SUITE 315, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-11-21 Address 199 LEE AVENUE, STE. 315, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2019-05-01 2023-11-21 Address 199 LEE AVENUE, SUITE 315, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2016-05-31 2019-05-01 Address 9228 GLENWOOD RD, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2009-05-18 2016-05-31 Address 199 LEE AVENUE, SUITE 315, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2009-05-18 2016-05-31 Address 809 BEDFORD AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2007-05-09 2021-05-03 Address 199 LEE AVENUE, STE. 315, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2007-05-09 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
110721002473 2011-07-21 BIENNIAL STATEMENT 2011-05-01
090518002235 2009-05-18 BIENNIAL STATEMENT 2009-05-01
070509000407 2007-05-09 CERTIFICATE OF INCORPORATION 2007-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1455628806 2021-04-10 0202 PPS 199 Lee Ave Ste 315, Brooklyn, NY, 11211-8919
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76075
Loan Approval Amount (current) 76075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-8919
Project Congressional District NY-07
Number of Employees 7
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 76643.45
Forgiveness Paid Date 2022-01-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State