Search icon

BOTTOM LINE MNGMT INC

Company claim

Is this your business?

Get access!

Company Details

Name: BOTTOM LINE MNGMT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2017 (8 years ago)
Entity Number: 5140802
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 21 Grove ST, STE 210, SPRING VALLEY, NY, United States, 10977
Principal Address: 21 Grove ST, STE 210, Spring Valley, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NACHMAN LIESER Chief Executive Officer 9 CARDINAL CT, AIRMONT, NY, United States, 10952

DOS Process Agent

Name Role Address
BOTTOM LINE MNGMT INC DOS Process Agent 21 Grove ST, STE 210, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 9 CARDINAL CT, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-05 2025-07-01 Address 9 CARDINAL CT, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-07-01 Address 21 Grove ST, STE 210, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2017-05-22 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250701046555 2025-07-01 BIENNIAL STATEMENT 2025-07-01
250205001836 2025-02-05 BIENNIAL STATEMENT 2025-02-05
170522010096 2017-05-22 CERTIFICATE OF INCORPORATION 2017-05-22

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
40899.78
Total Face Value Of Loan:
40899.78
Date:
2020-05-23
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:
500000.00
Date:
2020-04-28
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:
32800.00
Total Face Value Of Loan:
32800.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$32,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,138.78
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $32,800
Jobs Reported:
6
Initial Approval Amount:
$40,899.78
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,899.78
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,173.19
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $40,897.78
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State