Search icon

NORTH POINT MANAGEMENT CORP.

Company Details

Name: NORTH POINT MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2010 (15 years ago)
Entity Number: 3905716
ZIP code: 07645
County: Rockland
Place of Formation: New York
Address: 50 CHESTNUT RIDGE RD, STE 205, MONTVALE, NJ, United States, 07645

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 CHESTNUT RIDGE RD, STE 205, MONTVALE, NJ, United States, 07645

Chief Executive Officer

Name Role Address
SAM POLLAK Chief Executive Officer 50 CHESTNUT RIDGE RD, STE 205, MONTVALE, NJ, United States, 07645

Licenses

Number Type End date
10311206427 CORPORATE BROKER 2026-08-08
10991223145 REAL ESTATE PRINCIPAL OFFICE No data
10401359321 REAL ESTATE SALESPERSON 2025-11-29
10401299591 REAL ESTATE SALESPERSON 2025-02-20
10401359322 REAL ESTATE SALESPERSON 2025-11-29

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 501 CHESTNUT RIDGE, STE 306, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 50 CHESTNUT RIDGE RD, STE 205, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2023-04-20 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-07 2024-01-10 Address 501 CHESTNUT RIDGE, STE 203, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2010-01-28 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-28 2024-01-10 Address P.O. BOX 72, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110003156 2024-01-10 BIENNIAL STATEMENT 2024-01-10
210728000655 2021-07-28 BIENNIAL STATEMENT 2021-07-28
130528002098 2013-05-28 AMENDMENT TO BIENNIAL STATEMENT 2012-01-01
120807002368 2012-08-07 BIENNIAL STATEMENT 2012-01-01
110314000782 2011-03-14 CERTIFICATE OF AMENDMENT 2011-03-14
100128000602 2010-01-28 CERTIFICATE OF INCORPORATION 2010-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5628007101 2020-04-13 0202 PPP 501 CHESTNUT RIDGE ROAD SUITE 306, SPRING VALLEY, NY, 10977-5600
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96220
Loan Approval Amount (current) 96220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-5600
Project Congressional District NY-17
Number of Employees 9
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97540.72
Forgiveness Paid Date 2021-09-07

Date of last update: 10 Mar 2025

Sources: New York Secretary of State