Search icon

2101 MANAGEMENT CORP

Company Details

Name: 2101 MANAGEMENT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2010 (15 years ago)
Entity Number: 3997292
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2944 86 STREET, BIG BUBBLE CAR WASH AND REPAIR, BROOKLYN, NY, United States, 11223
Principal Address: 2101 GRAVESEND NECK RD, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-891-3989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
2101 MANAGEMENT CORP DOS Process Agent 2944 86 STREET, BIG BUBBLE CAR WASH AND REPAIR, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
BRIAN PORETSKY Chief Executive Officer 2101 GRAVESEND NECK RD, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
2064677-DCA Active Business 2018-01-09 2023-10-31

History

Start date End date Type Value
2012-10-24 2014-09-25 Address 2101 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2010-12-10 2020-09-09 Address 2101 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2010-09-20 2010-12-10 Address 179 BEAUMONT STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200909060848 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180904009714 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006468 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140925006465 2014-09-25 BIENNIAL STATEMENT 2014-09-01
121024006077 2012-10-24 BIENNIAL STATEMENT 2012-09-01
101210000805 2010-12-10 CERTIFICATE OF CHANGE 2010-12-10
100920000203 2010-09-20 CERTIFICATE OF INCORPORATION 2010-09-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-17 No data 2101 GRAVESEND NECK RD, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-22 No data 2101 GRAVESEND NECK RD, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-19 No data 2101 GRAVESEND NECK RD, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-04 No data 2101 GRAVESEND NECK RD, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-17 No data 2101 GRAVESEND NECK RD, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3384907 RENEWAL INVOICED 2021-10-29 550 Car Wash Renewal
3285458 OL VIO INVOICED 2021-01-20 125 OL - Other Violation
3076020 RENEWAL INVOICED 2019-08-23 550 Car Wash Renewal
3046641 LL VIO INVOICED 2019-06-13 250 LL - License Violation
2699088 LICENSE INVOICED 2017-11-24 550 Car Wash License Fee
2572354 OL VIO INVOICED 2017-03-08 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-19 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2019-06-04 Pleaded Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 1 No data No data
2017-02-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3166937409 2020-05-07 0202 PPP 179 BEAUMONT ST, BROOKLYN, NY, 11235
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28730
Loan Approval Amount (current) 28730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 7
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28984.96
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State