Search icon

STEPHEN BURSKY MANAGEMENT, INC.

Headquarter

Company Details

Name: STEPHEN BURSKY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2019 (5 years ago)
Entity Number: 5674870
ZIP code: 10020
County: Dutchess
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 79 east putnam avenue, suite 8, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STEPHEN BURSKY MANAGEMENT, INC., CONNECTICUT 2682284 CONNECTICUT

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 99 WASHINGTON1 ROCKEFELLER PLAZA AVE., SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STEPHEN BURSKY Chief Executive Officer 79 EAST PUTMAN AVENUE, SUITE 8, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 55 PROSPECT STREET, SUITE 302, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 79 EAST PUTMAN AVENUE, SUITE 8, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-12-10 Address 55 PROSPECT STREET, SUITE 302, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-12-10 Address 99 WASHINGTON1 ROCKEFELLER PLAZA AVE., SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-01-24 2024-12-10 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-01-24 2024-01-24 Address 55 PROSPECT STREET, SUITE 302, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2024-01-24 Address 55 PROSPECT STREET, SUITE 302, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2023-12-11 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2023-12-11 Address 55 PROSPECT STREET, SUITE 302, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241210000083 2024-12-06 AMENDMENT TO BIENNIAL STATEMENT 2024-12-06
240124000671 2024-01-23 CERTIFICATE OF CHANGE BY ENTITY 2024-01-23
231211003095 2023-12-11 BIENNIAL STATEMENT 2023-12-01
221220002239 2022-12-20 BIENNIAL STATEMENT 2021-12-01
191219020051 2019-12-19 CERTIFICATE OF INCORPORATION 2019-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6924088403 2021-02-11 0202 PPP 11 Old Primrose Hill Rd, Rhinebeck, NY, 12572-2630
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26700
Loan Approval Amount (current) 26700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-2630
Project Congressional District NY-18
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26928.23
Forgiveness Paid Date 2021-12-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State