Search icon

NORTHTOWNS MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHTOWNS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2009 (16 years ago)
Date of dissolution: 02 Dec 2024
Entity Number: 3780827
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 711 YOUNG STREET, TONAWANDA, NY, United States, 14150
Principal Address: 206 REDFIELD DRIVE, OAKDALE, PA, United States, 15071

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE DONNARUMMA Chief Executive Officer 1461 E 87TH ST, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
NORTHTOWNS MANAGEMENT, INC. DOS Process Agent 711 YOUNG STREET, TONAWANDA, NY, United States, 14150

Form 5500 Series

Employer Identification Number (EIN):
264814581
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2021-03-03 2024-12-02 Address 711 YOUNG STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2017-03-09 2021-03-03 Address 711 YOUNG STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2011-04-05 2024-12-02 Address 1461 E 87TH ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2009-03-02 2017-03-09 Address 555 DELAWARE STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2009-03-02 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241202005837 2024-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-02
210303061294 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190308060394 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170309006149 2017-03-09 BIENNIAL STATEMENT 2017-03-01
130320006127 2013-03-20 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
69100.00
Total Face Value Of Loan:
69100.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$69,100
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,927.31
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $51,825
Utilities: $8,637.5
Rent: $8,637.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State