Search icon

BASILICA MANAGEMENT CORP.

Company Details

Name: BASILICA MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2018 (7 years ago)
Entity Number: 5367361
ZIP code: 10541
County: New York
Place of Formation: New York
Address: C/O RAMON TALLAJ URENA, 472 UNION VALLEY RD., MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WZT1AKW1T281 2023-01-02 400 FORT WASHINGTON AVE STE 1C, NEW YORK, NY, 10033, 6837, USA 400 FORT WASHINGTON AVE STE 1C, NEW YORK, NY, 10033, 6837, USA

Business Information

Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2021-12-07
Initial Registration Date 2020-05-01
Entity Start Date 2018-07-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHARIFF DE LOS SANTOS
Role CEO
Address 5030 BROADWAY, 825, NEW YORK, NY, 10034, 1003, USA
Title ALTERNATE POC
Name SHARIFF DE LOS SANTOS
Role CEO
Address 5030 BROADWAY, 825, NEW YORK, NY, 10034, USA
Government Business
Title PRIMARY POC
Name SHARIFF DE LOS SANTOS
Role CEO
Address 5030 BROADWAY, 825, NEW YORK, NY, 10034, 1003, USA
Title ALTERNATE POC
Name SHARIFF DE LOS SANTOS
Role CEO
Address 5030 BROADWAY, 825, NEW YORK, NY, 10034, USA
Past Performance
Title PRIMARY POC
Name SHARIFF DE LOS SANTOS
Role CEO
Address 5030 BROADWAY, 825, NEW YORK, NY, 10034, USA
Title ALTERNATE POC
Name SHARIFF DE LOS SANTOS
Role CEO
Address 5030 BROADWAY, 825, NEW YORK, NY, 10034, USA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RAMON TALLAJ URENA, 472 UNION VALLEY RD., MAHOPAC, NY, United States, 10541

Filings

Filing Number Date Filed Type Effective Date
180628010195 2018-06-28 CERTIFICATE OF INCORPORATION 2018-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1915978307 2021-01-20 0202 PPS 400 Fort Washington Ave Apt 1C, New York, NY, 10033-6837
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30639
Loan Approval Amount (current) 30639
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122045
Servicing Lender Name Neighborhood Trust FCU
Servicing Lender Address 1112 St Nicholas Ave, NEW YORK CITY, NY, 10032-3808
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, 10033-6837
Project Congressional District NY-13
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 122045
Originating Lender Name Neighborhood Trust FCU
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30868.16
Forgiveness Paid Date 2021-10-22
5387457203 2020-04-27 0202 PPP 400 FORT WASHINGTON AVE Suite 1C, NEW YORK, NY, 10033-6837
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37275
Loan Approval Amount (current) 37275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122045
Servicing Lender Name Neighborhood Trust FCU
Servicing Lender Address 1112 St Nicholas Ave, NEW YORK CITY, NY, 10032-3808
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10033-6837
Project Congressional District NY-13
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 122045
Originating Lender Name Neighborhood Trust FCU
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37501.87
Forgiveness Paid Date 2021-02-12

Date of last update: 06 Mar 2025

Sources: New York Secretary of State