Name: | 1614 MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1982 (42 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
Name | Role | Address |
---|---|---|
MORDECHAI G. PILLER | Chief Executive Officer | 32 COURT ST, STE 505, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
1614 MANAGEMENT CORPORATION | DOS Process Agent | 32 COURT ST, STE 505, BROOKLYN, NY, United States, 11201 |
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 | 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: 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 | Address | 32 COURT ST, STE 505, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2016-11-15 | 2023-02-14 | Address | 32 COURT ST, STE 505, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2014-11-26 | 2023-02-14 | Address | 32 COURT ST, STE 505, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2004-03-16 | 2016-11-15 | Address | C/O FRANKEL, 32 COURT ST, STE 505, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2004-03-16 | 2014-11-26 | Address | 32 COURT ST, STE 505, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2004-03-16 | 2016-11-15 | Address | C/O FRANKEL, 32 COURT ST, STE 505, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
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 |
141126006335 | 2014-11-26 | BIENNIAL STATEMENT | 2014-11-01 |
121130002120 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
081017002084 | 2008-10-17 | BIENNIAL STATEMENT | 2008-11-01 |
040316002518 | 2004-03-16 | BIENNIAL STATEMENT | 2002-11-01 |
A919438-2 | 1982-11-12 | CERTIFICATE OF INCORPORATION | 1982-11-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8182218404 | 2021-02-13 | 0202 | PPS | 32 Court St Ste 505, Brooklyn, NY, 11201-4404 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3217707901 | 2020-06-13 | 0202 | PPP | 32 Court Street Suite 505, BROOKLYN, NY, 11201-0401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State