Search icon

PELICAN MANAGEMENT, INC.

Headquarter

Company Details

Name: PELICAN MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1980 (45 years ago)
Entity Number: 649177
ZIP code: 10801
County: New York
Place of Formation: New York
Address: 524 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PELICAN MANAGEMENT, INC. DOS Process Agent 524 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
PHILIP GOLDFARB Chief Executive Officer 524 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
20251549855
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
133041359
Plan Year:
2015
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-11 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-02 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2024-07-31 Address 524 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240731001136 2024-07-31 BIENNIAL STATEMENT 2024-07-31
210719000980 2021-07-19 BIENNIAL STATEMENT 2021-07-19
180907006264 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160908006075 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140916006603 2014-09-16 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3679300.00
Total Face Value Of Loan:
3679300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-02-08
Type:
Complaint
Address:
20-10 SEAGIRT AVENUE, FAR ROCKAWAY, NY, 11691
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3679300
Current Approval Amount:
3679300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3721233.94

Court Cases

Court Case Summary

Filing Date:
2023-11-22
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SINGH,
Party Role:
Plaintiff
Party Name:
PELICAN MANAGEMENT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-09-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
PROKOS
Party Role:
Plaintiff
Party Name:
PELICAN MANAGEMENT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NAVARRO
Party Role:
Plaintiff
Party Name:
PELICAN MANAGEMENT, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State