Search icon

RESPONSIVE MANAGEMENT CORP.

Company Details

Name: RESPONSIVE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2007 (18 years ago)
Entity Number: 3518700
ZIP code: 11516
County: Nassau
Place of Formation: New York
Principal Address: 124 Grove ave, #315, cedarhurst, NY, United States, 11516
Address: 124 grove ave, #315, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 grove ave, #315, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
YOSEF DAVIDSON Chief Executive Officer 124 GROVE AVE, #315, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 1465 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2024-08-15 Address 124 GROVE AVE, #315, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2023-09-07 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-16 2024-08-15 Address 1465 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2011-07-14 2024-08-15 Address 1465 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2011-07-14 2013-12-16 Address 856 DICKENE ST, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2007-05-17 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-17 2013-12-16 Address 558 SADDLE RIDGE ROAD, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815001143 2024-08-15 BIENNIAL STATEMENT 2024-08-15
131216002170 2013-12-16 BIENNIAL STATEMENT 2013-05-01
110714002283 2011-07-14 BIENNIAL STATEMENT 2011-05-01
070517000166 2007-05-17 CERTIFICATE OF INCORPORATION 2007-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2818628310 2021-01-21 0235 PPS 553 Willow Ave, Cedarhurst, NY, 11516-2200
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13037.5
Loan Approval Amount (current) 13037.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-2200
Project Congressional District NY-04
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13125.37
Forgiveness Paid Date 2021-10-04
2118517304 2020-04-29 0235 PPP 553 WILLOW AVENUE, CEDARHURST, NY, 11516
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13020
Loan Approval Amount (current) 13020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13162.33
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State