Search icon

1614 MANAGEMENT CORPORATION

Company Details

Name: 1614 MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1982 (43 years ago)
Entity Number: 803943
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 32 COURT ST, STE 505, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORDECHAI G. PILLER Chief Executive Officer 32 COURT ST, STE 505, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
1614 MANAGEMENT CORPORATION DOS Process Agent 32 COURT ST, STE 505, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 32 COURT ST, STE 505, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-02-14 2025-01-01 Address 32 COURT ST, STE 505, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-02-14 Address 32 COURT ST, STE 505, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-02-14 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2025-01-01 Address 32 COURT ST, STE 505, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047509 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230214002153 2023-02-14 BIENNIAL STATEMENT 2022-11-01
210218060366 2021-02-18 BIENNIAL STATEMENT 2020-11-01
200116060461 2020-01-16 BIENNIAL STATEMENT 2018-11-01
161115006422 2016-11-15 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-06-12
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:
53250.00
Total Face Value Of Loan:
53250.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50215.07
Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53250
Current Approval Amount:
53250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53845.23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State