Search icon

218 MANAGEMENT CORPORATION

Company Details

Name: 218 MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2018 (7 years ago)
Entity Number: 5315604
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 218 EAST 125TH STREET, NEW YORK, NY, United States, 10035
Address: 980 pacific street, LINDENHURST, NY, United States, 11757

Contact Details

Phone +1 646-575-2699

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 980 pacific street, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
ABDULBARI ABDUR-RAZZAQ EL Chief Executive Officer 218 EAST 125TH STREET, NEW YORK, NY, United States, 10035

Licenses

Number Status Type Date End date
2084714-DCA Active Business 2019-04-16 2025-02-28

History

Start date End date Type Value
2024-10-07 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-12 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-02 2022-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-02 2025-01-10 Address 218 EAST 125TH STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110001386 2024-12-31 CERTIFICATE OF CHANGE BY ENTITY 2024-12-31
211129001423 2021-11-29 BIENNIAL STATEMENT 2021-11-29
180402000540 2018-04-02 CERTIFICATE OF INCORPORATION 2018-04-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3560318 RENEWAL INVOICED 2022-11-30 100 Home Improvement Contractor License Renewal Fee
3560317 TRUSTFUNDHIC INVOICED 2022-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3271231 RENEWAL INVOICED 2020-12-15 100 Home Improvement Contractor License Renewal Fee
3271230 TRUSTFUNDHIC INVOICED 2020-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3017707 TRUSTFUNDHIC INVOICED 2019-04-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3017706 LICENSE INVOICED 2019-04-12 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8190318704 2021-04-07 0202 PPP 218 E 125th St, New York, NY, 10035-1763
Loan Status Date 2023-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6691
Loan Approval Amount (current) 6691
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-1763
Project Congressional District NY-13
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State