Search icon

ARDSLEY MANAGEMENT GROUP, INC.

Company Details

Name: ARDSLEY MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2010 (14 years ago)
Entity Number: 4012986
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 933-A SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 933-A SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

Chief Executive Officer

Name Role Address
EUGENE TSESIS Chief Executive Officer 933-A SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

Filings

Filing Number Date Filed Type Effective Date
181025006241 2018-10-25 BIENNIAL STATEMENT 2018-10-01
141124006065 2014-11-24 BIENNIAL STATEMENT 2014-10-01
101028000841 2010-10-28 CERTIFICATE OF INCORPORATION 2010-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2406667406 2020-05-05 0202 PPP PO Box 579, Ardsley, NY, 10502-0579
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8875.32
Loan Approval Amount (current) 8875.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ardsley, WESTCHESTER, NY, 10502-0579
Project Congressional District NY-16
Number of Employees 1
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8981.58
Forgiveness Paid Date 2021-07-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State