Search icon

CENTRAL MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2008 (17 years ago)
Entity Number: 3649133
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 838 6TH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 838 6TH AVE, 2ND FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTRAL MANAGEMENT CORP. DOS Process Agent 838 6TH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHUN YEE YUNG Chief Executive Officer 838 6TH AVE, 2ND FLOOR, NEW YORK, NY, United States, 10001

Legal Entity Identifier

LEI Number:
2549009OUP31UKV7GN06

Registration Details:

Initial Registration Date:
2025-06-11
Next Renewal Date:
2026-06-11
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 838 6TH AVE, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-10 2024-12-02 Address 838 6TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-03-10 2024-12-02 Address 838 6TH AVE, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-05-07 2014-03-10 Address 838 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241202007098 2024-12-02 BIENNIAL STATEMENT 2024-12-02
161230006203 2016-12-30 BIENNIAL STATEMENT 2016-03-01
140310007039 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120501002839 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100507002333 2010-05-07 BIENNIAL STATEMENT 2010-03-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$14,120
Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,218.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,000
Utilities: $0
Mortgage Interest: $2,120
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
1
Initial Approval Amount:
$15,500
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,606.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,499

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State