Search icon

THE SOCIETY MODEL MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE SOCIETY MODEL MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2011 (14 years ago)
Entity Number: 4175551
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 156 FIFTH AVE., 8TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRIS M. GAY Chief Executive Officer 156 FIFTH AVE., 8TH FLOOR, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
454008349
Plan Year:
2021
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 156 FIFTH AVE, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 156 FIFTH AVE., 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2015-12-01 2023-12-01 Address 156 FIFTH AVE, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-02-14 2015-12-01 Address 156 FIFTH AVE, STE 800, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-02-14 2015-12-01 Address 156 FIFTH AVE, STE 800, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231201040856 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211216002003 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191202060278 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201007269 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006663 2015-12-01 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1070922.00
Total Face Value Of Loan:
1070922.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1219470.00
Total Face Value Of Loan:
1219470.00

Paycheck Protection Program

Jobs Reported:
61
Initial Approval Amount:
$1,219,470
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,219,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,235,537.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $934,470
Utilities: $25,000
Mortgage Interest: $120,000
Rent: $0
Refinance EIDL: $0
Healthcare: $140000
Debt Interest: $0
Jobs Reported:
299
Initial Approval Amount:
$1,070,922
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,070,922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,077,714.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,070,917
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State