Search icon

MANAGEMENT TO GO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANAGEMENT TO GO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1978 (48 years ago)
Entity Number: 467422
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 20 OFFICE PARK WAY, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM S. KRAUSE Chief Executive Officer 20 MONROE ST, HONEOYE FALLS, NY, United States, 14472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 OFFICE PARK WAY, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 20 MONROE ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-05 Address 20 MONROE ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-05 Address 20 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2025-05-30 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-28 2025-06-02 Address 20 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250605003415 2025-06-05 BIENNIAL STATEMENT 2025-06-05
250602002399 2025-05-30 CERTIFICATE OF AMENDMENT 2025-05-30
140228002181 2014-02-28 BIENNIAL STATEMENT 2014-01-01
20131023068 2013-10-23 ASSUMED NAME CORP INITIAL FILING 2013-10-23
120503002081 2012-05-03 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
25062.00
Total Face Value Of Loan:
25062.00
Date:
2020-04-15
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:
18915.00
Total Face Value Of Loan:
18915.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,062
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,062
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,335.97
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $25,060
Jobs Reported:
2
Initial Approval Amount:
$18,915
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,915
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,092.75
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $18,315
Utilities: $0
Mortgage Interest: $0
Rent: $600
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State