Search icon

1640 MANAGEMENT INCORPORATED

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
50847.00
Total Face Value Of Loan:
50847.00
Date:
2020-09-10
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:
150000.00
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:
23657.00
Total Face Value Of Loan:
23657.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$50,847
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,195.27
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $50,847
Jobs Reported:
4
Initial Approval Amount:
$23,657
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,857.92
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $23,657

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State