Search icon

MIDTOWN MANAGEMENT, INC.

Company Details

Name: MIDTOWN MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2011 (14 years ago)
Entity Number: 4142402
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 34 West 119th Street, BSMT, New York, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDTOWN MANAGEMENT 401(K) PLAN 2022 371648474 2023-05-18 MIDTOWN MANAGEMENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621310
Sponsor’s telephone number 2123542020
Plan sponsor’s address 2 WEST 45TH STREET, SUITE 404, NEW YORK, NY, 10036
MIDTOWN MANAGEMENT 401(K) PLAN 2021 371648474 2022-06-20 MIDTOWN MANAGEMENT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621310
Sponsor’s telephone number 2123542020
Plan sponsor’s address 2 WEST 45TH STREET, SUITE 404, NEW YORK, NY, 10036
MIDTOWN MANAGEMENT 401(K) PLAN 2020 371648474 2021-07-13 MIDTOWN MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621310
Sponsor’s telephone number 2123542020
Plan sponsor’s address 2 WEST 45TH STREET, SUITE 404, NEW YORK, NY, 10036
MIDTOWN MANAGEMENT 401(K) PLAN 2019 371648474 2020-06-30 MIDTOWN MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621310
Sponsor’s telephone number 2123542020
Plan sponsor’s address 2 WEST 45TH STREET, SUITE 404, NEW YORK, NY, 10036
MIDTOWN MANAGEMENT 401(K) PLAN 2018 371648474 2019-07-18 MIDTOWN MANAGEMENT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621310
Sponsor’s telephone number 2123542020
Plan sponsor’s address 2 WEST 45TH STREET, SUITE 404, NEW YORK, NY, 10036
MIDTOWN MANAGEMENT 401(K) PLAN 2017 371648474 2018-06-21 MIDTOWN MANAGEMENT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621310
Sponsor’s telephone number 2123542020
Plan sponsor’s address 2 WEST 45TH STREET, SUITE 404, NEW YORK, NY, 10036
MIDTOWN MANAGEMENT 401(K) PLAN 2016 371648474 2017-06-13 MIDTOWN MANAGEMENT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621310
Sponsor’s telephone number 2123542020
Plan sponsor’s address 2 WEST 45TH STREET, SUITE 404, NEW YORK, NY, 10036
MIDTOWN MANAGEMENT 401(K) PLAN 2015 371648474 2016-06-27 MIDTOWN MANAGEMENT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621310
Sponsor’s telephone number 2123542020
Plan sponsor’s address 2 WEST 45TH STREET, SUITE 404, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing AATIF SIDDIQUI

Chief Executive Officer

Name Role Address
AATIF SIDDIQUI Chief Executive Officer 34 WEST 119TH STREET, BSMT, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
MIDTOWN MANAGEMENT, INC. DOS Process Agent 34 West 119th Street, BSMT, New York, NY, United States, 10026

History

Start date End date Type Value
2011-09-15 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-15 2023-11-15 Address 2 WEST 45TH STREET, STE. 1708, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115004176 2023-11-15 BIENNIAL STATEMENT 2023-09-01
110915000561 2011-09-15 CERTIFICATE OF INCORPORATION 2011-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2692278501 2021-02-22 0202 PPS 2 W 45th St Ste 404, New York, NY, 10036-4265
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64035
Loan Approval Amount (current) 64035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4265
Project Congressional District NY-12
Number of Employees 3
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64415.7
Forgiveness Paid Date 2021-10-25
3631637703 2020-05-01 0248 PPP 2W 45th St Ste 1708, New York, NY, 64220
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address New York, NY, 64220
Project Congressional District -
Number of Employees 3
NAICS code 561110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63212.33
Forgiveness Paid Date 2021-06-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State