Search icon

CORE MANAGEMENT NY, LLC

Company Details

Name: CORE MANAGEMENT NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2014 (10 years ago)
Entity Number: 4677869
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 185 EAST 85TH STREET, SUITE M1, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 185 EAST 85TH STREET, SUITE M1, NEW YORK, NY, United States, 10028

Filings

Filing Number Date Filed Type Effective Date
161207006998 2016-12-07 BIENNIAL STATEMENT 2016-12-01
150623000735 2015-06-23 CERTIFICATE OF PUBLICATION 2015-06-23
141210000151 2014-12-10 ARTICLES OF ORGANIZATION 2014-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4173798708 2021-03-31 0202 PPP 185 E 85th St Apt M1, New York, NY, 10028-2191
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10836
Loan Approval Amount (current) 10836
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-2191
Project Congressional District NY-12
Number of Employees 3
NAICS code 531311
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10933.22
Forgiveness Paid Date 2022-03-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State