Search icon

1640 MANAGEMENT INCORPORATED

Company Details

Name: 1640 MANAGEMENT INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2013 (12 years ago)
Entity Number: 4392061
ZIP code: 11968
County: Nassau
Place of Formation: New York
Address: 33 Flying Point Rd, Suite 111, Southampton, NY, United States, 11968
Principal Address: 190 Harbor Watch Ct, Sag Harbor, NY, United States, 11963

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BRAD GROSSMAN Agent 100 CROSSWAYS PARK DRIVE WEST, SUITE 402, WOODBURY, NY, 11797

DOS Process Agent

Name Role Address
C/O BRAD GROSSMAN DOS Process Agent 33 Flying Point Rd, Suite 111, Southampton, NY, United States, 11968

Chief Executive Officer

Name Role Address
BRAD GROSSMAN Chief Executive Officer 33 FLYING POINT RD, SUITE 111, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 33 FLYING POINT RD, SUITE 111, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-04-02 Address 33 Flying Point Rd, Suite 111, Southampton, NY, 11968, USA (Type of address: Service of Process)
2025-03-25 2025-04-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2025-03-25 2025-04-02 Address 33 FLYING POINT RD, SUITE 111, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-04-02 Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 402, WOODBURY, NY, 11797, USA (Type of address: Registered Agent)
2016-05-03 2025-03-25 Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 402, WOODBURY, NY, 11797, USA (Type of address: Registered Agent)
2013-04-22 2016-05-03 Address 100 CROSSWAY PARK DR W STE 217, WOODBURY, NY, 11797, USA (Type of address: Registered Agent)
2013-04-22 2025-03-25 Address 100 CROSSWAY PARK DR W STE 217, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2013-04-22 2025-03-25 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250402003068 2025-04-02 BIENNIAL STATEMENT 2025-04-02
250325004090 2025-03-25 BIENNIAL STATEMENT 2025-03-25
160503000240 2016-05-03 CERTIFICATE OF CHANGE 2016-05-03
130422000636 2013-04-22 CERTIFICATE OF INCORPORATION 2013-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4059458500 2021-02-25 0235 PPS 70A Main St, Southampton, NY, 11968-4834
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50847
Loan Approval Amount (current) 50847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-4834
Project Congressional District NY-01
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51195.27
Forgiveness Paid Date 2021-11-03
5083607702 2020-05-01 0235 PPP 70A MAIN ST, SOUTHAMPTON, NY, 11968-4834
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23657
Loan Approval Amount (current) 23657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-4834
Project Congressional District NY-01
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23857.92
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State