Search icon

MANAGEMENT 26 INC.

Company Details

Name: MANAGEMENT 26 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2014 (11 years ago)
Entity Number: 4641155
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 769 ST. MARKS AVE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 769 ST. MARKS AVE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2024-01-30 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-14 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-24 2022-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140924010051 2014-09-24 CERTIFICATE OF INCORPORATION 2014-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7104917210 2020-04-28 0202 PPP 970 BOSTON RD, BRONX, NY, 10456
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71153
Loan Approval Amount (current) 71153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10456-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71800.2
Forgiveness Paid Date 2021-04-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001633 Fair Labor Standards Act 2020-03-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-31
Termination Date 2021-01-07
Date Issue Joined 2020-05-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name MALLOY
Role Plaintiff
Name MANAGEMENT 26 INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State