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 (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

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 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)

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
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

Paycheck Protection Program

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
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-4404
Project Congressional District NY-10
Number of Employees 6
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50215.07
Forgiveness Paid Date 2021-07-21
3217707901 2020-06-13 0202 PPP 32 Court Street Suite 505, BROOKLYN, NY, 11201-0401
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53250
Loan Approval Amount (current) 53250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0401
Project Congressional District NY-10
Number of Employees 6
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53845.23
Forgiveness Paid Date 2021-07-29

Date of last update: 28 Feb 2025

Sources: New York Secretary of State