Search icon

SALEM MANAGEMENT, INC.

Company Details

Name: SALEM MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 2018 (7 years ago)
Date of dissolution: 08 May 2024
Entity Number: 5395484
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 664 STONELEIGH AVENUE #300, AUTHORIZED PERSON, NY, United States, 10512
Principal Address: 2 Victory Court, Newburgh, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 664 STONELEIGH AVENUE #300, AUTHORIZED PERSON, NY, United States, 10512

Chief Executive Officer

Name Role Address
DOUGLAS FAUSER Chief Executive Officer 2 VICTORY COURT, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2023-07-25 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-05-09 Address 2 VICTORY COURT, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-05-09 Address 664 STONELEIGH AVENUE #300, AUTHORIZED PERSON, NY, 10512, USA (Type of address: Service of Process)
2018-08-17 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-17 2023-07-25 Address 664 STONELEIGH AVENUE #300, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509000821 2024-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-08
230725003897 2023-07-25 BIENNIAL STATEMENT 2022-08-01
180817010336 2018-08-17 CERTIFICATE OF INCORPORATION 2018-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3829338502 2021-02-24 0202 PPS 2 Victory Ct, Newburgh, NY, 12550-1745
Loan Status Date 2022-04-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34690
Loan Approval Amount (current) 34690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-1745
Project Congressional District NY-18
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35039.79
Forgiveness Paid Date 2022-03-01
5450547406 2020-05-12 0202 PPP 664 Stoneleigh Avenue Suite 300, Carmel, NY, 10512-3990
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34690
Loan Approval Amount (current) 34690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Carmel, PUTNAM, NY, 10512-3990
Project Congressional District NY-17
Number of Employees 2
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35046.54
Forgiveness Paid Date 2021-06-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State