Search icon

FRESH MANAGEMENT CORP.

Company Details

Name: FRESH MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2009 (16 years ago)
Entity Number: 3821829
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 217 WOODBURY RD, #550, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY SLAYTON Chief Executive Officer 217 WOODBURY RD, #550, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
GREGORY SLAYTON DOS Process Agent 217 WOODBURY RD, #550, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 217 WOODBURY RD, #550, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 33 FLYING POINT ROAD, #124, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2019-06-03 2023-06-06 Address 33 FLYING POINT ROAD, SUITE 124, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2017-06-02 2019-06-03 Address 33 FLYING POINT ROAD #124, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2011-06-13 2023-06-06 Address 33 FLYING POINT ROAD, #124, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2009-06-12 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-12 2017-06-02 Address 33 FLYING POINT ROAD, STE 124, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606001605 2023-06-06 BIENNIAL STATEMENT 2023-06-01
211019001871 2021-10-19 BIENNIAL STATEMENT 2021-10-19
190603060769 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006706 2017-06-02 BIENNIAL STATEMENT 2017-06-01
130722006174 2013-07-22 BIENNIAL STATEMENT 2013-06-01
110613003003 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090612000614 2009-06-12 CERTIFICATE OF INCORPORATION 2009-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9724757003 2020-04-09 0235 PPP 217 Woodbury Rd. 550, WOODBURY, NY, 11797-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145600
Loan Approval Amount (current) 145600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 146874
Forgiveness Paid Date 2021-03-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State