Search icon

GM GROUP MANAGEMENT CORP

Company Details

Name: GM GROUP MANAGEMENT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2014 (10 years ago)
Entity Number: 4660756
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 60 N. PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 60 N PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GM GROUP MANAGEMENT CORP MEDOVA LIFESTYLE HEALTH PLAN 2022 472250947 2024-08-28 GM GROUP MANAGEMENT CORP 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 5166787225
Plan sponsor’s address 65 N PARK AVE, ROCKVILLE CENTRE, NY, 115704105

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing ROBERT MOORE
GM GROUP MANAGEMENT CORP MEDOVA LIFESTYLE HEALTH PLAN 2021 472250947 2022-09-30 GM GROUP MANAGEMENT CORP 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 5166787225
Plan sponsor’s address 65 N PARK AVE, ROCKVILLE CENTRE, NY, 115704105

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing ROBERT MOORE

DOS Process Agent

Name Role Address
GM GROUP MANAGEMENT CORP DOS Process Agent 60 N. PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
GEORGE KORTEN Chief Executive Officer 60 N PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11572

History

Start date End date Type Value
2019-01-03 2020-11-04 Address 60 N. PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2014-11-04 2019-01-03 Address 65 N. PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104061218 2020-11-04 BIENNIAL STATEMENT 2020-11-01
190103060519 2019-01-03 BIENNIAL STATEMENT 2018-11-01
141104000029 2014-11-04 CERTIFICATE OF INCORPORATION 2014-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4839328410 2021-02-07 0235 PPS 65 N Park Ave, Rockville Centre, NY, 11570-4105
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97567
Loan Approval Amount (current) 97567
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4105
Project Congressional District NY-04
Number of Employees 7
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98168.44
Forgiveness Paid Date 2021-09-22
2483717303 2020-04-29 0235 PPP 65 N Park Avenue, Rockville Centre, NY, 11570
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79860
Loan Approval Amount (current) 79860
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 7
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80704.55
Forgiveness Paid Date 2021-05-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State