Search icon

FENSTER MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FENSTER MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2012 (14 years ago)
Entity Number: 4192757
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 551 madison avenue, suite 1201, NEW YORK, NY, United States, 10022
Principal Address: 30 EAST 60TH ST, STE 302, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL FENSTER Chief Executive Officer 30 EAST 60TH ST, STE 302, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 551 madison avenue, suite 1201, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
463035323
Plan Year:
2024
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
69
Sponsors Telephone Number:

History

Start date End date Type Value
2021-10-19 2022-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-10 2021-10-19 Address 30 EAST 60TH ST, STE 302, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-07-10 2021-10-19 Address 30 EAST 60TH ST, STE 302, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-01-24 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-24 2014-07-10 Address 30 EAST 60TH ST STE 302, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211019000119 2021-10-19 CERTIFICATE OF CHANGE BY ENTITY 2021-10-19
140710002127 2014-07-10 BIENNIAL STATEMENT 2014-01-01
120124000996 2012-01-24 CERTIFICATE OF INCORPORATION 2012-01-24

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
261820.00
Total Face Value Of Loan:
261820.00
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
537076.00
Total Face Value Of Loan:
261820.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$537,076
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$261,820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$265,306.15
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $261,820
Jobs Reported:
9
Initial Approval Amount:
$261,820
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$261,820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$265,607.42
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $261,815
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