Search icon

ANOTHER MANAGEMENT COMPANY, LLC

Company Details

Name: ANOTHER MANAGEMENT COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2017 (8 years ago)
Entity Number: 5211115
ZIP code: 10020
County: Kings
Place of Formation: Delaware
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANOTHER MANAGEMENT COMPANY LLC 401K 2021 822918493 2022-08-03 ANOTHER MANAGEMENT COMPANY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 711410
Sponsor’s telephone number 7182188203
Plan sponsor’s address 45 MAIN STREET, SUITE 607, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-08-03
Name of individual signing PETER TRUBY
ANOTHER MANAGEMENT COMPANY LLC 401K 2020 822918493 2021-07-23 ANOTHER MANAGEMENT COMPANY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 711410
Sponsor’s telephone number 7182188203
Plan sponsor’s address 20 JAY ST STE 808, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing PETER TRUBY

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2023-10-13 2024-02-28 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2017-10-02 2023-10-13 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228001501 2024-02-19 CERTIFICATE OF CHANGE BY ENTITY 2024-02-19
231013003037 2023-10-13 BIENNIAL STATEMENT 2023-10-01
211004003335 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191003060859 2019-10-03 BIENNIAL STATEMENT 2019-10-01
180406000270 2018-04-06 CERTIFICATE OF PUBLICATION 2018-04-06
171006000565 2017-10-06 CERTIFICATE OF CORRECTION 2017-10-06
171002000634 2017-10-02 APPLICATION OF AUTHORITY 2017-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7239347202 2020-04-28 0202 PPP 20 JAY ST STE 824, BROOKLYN, NY, 11201
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51410
Loan Approval Amount (current) 51410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51941.81
Forgiveness Paid Date 2021-05-17
2858258703 2021-03-30 0202 PPS 20 Jay St Ste 808, Brooklyn, NY, 11201-8353
Loan Status Date 2022-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59324.92
Loan Approval Amount (current) 59324.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-8353
Project Congressional District NY-10
Number of Employees 3
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60088.83
Forgiveness Paid Date 2022-07-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State