Search icon

LOTUS MANAGEMENT GROUP NY INC.

Company Details

Name: LOTUS MANAGEMENT GROUP NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2008 (17 years ago)
Entity Number: 3736445
ZIP code: 11802
County: Nassau
Place of Formation: New York
Address: 127 N BROADWAY , 2ND FL, OFFICER, NY, United States, 11802
Principal Address: 127 N BROADWAY , 2ND FL, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RAHUL NABE DOS Process Agent 127 N BROADWAY , 2ND FL, OFFICER, NY, United States, 11802

Chief Executive Officer

Name Role Address
RAHUL NABE Chief Executive Officer 127 N BROADWAY , 2ND FL, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Form 5500 Series

Employer Identification Number (EIN):
300511080
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-26 2024-11-26 Address PO BOX 10, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 127 N BROADWAY , 2ND FL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2018-10-23 2024-11-26 Address 25 NEWBRIDGE ROAD, SUITE 312, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2016-03-22 2024-11-26 Address PO BOX 10, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)
2016-03-22 2018-10-23 Address PO BOX 10, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126003403 2024-11-26 BIENNIAL STATEMENT 2024-11-26
181023006273 2018-10-23 BIENNIAL STATEMENT 2018-10-01
170724006222 2017-07-24 BIENNIAL STATEMENT 2016-10-01
160322006099 2016-03-22 BIENNIAL STATEMENT 2014-10-01
131203006180 2013-12-03 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
41708.00
Total Face Value Of Loan:
41708.00
Date:
2020-04-28
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:
41700.00
Total Face Value Of Loan:
41700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41700
Current Approval Amount:
41700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42301.18
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41708
Current Approval Amount:
41708
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42330.14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State