Search icon

CFA MANAGEMENT INC.

Company Details

Name: CFA MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1984 (41 years ago)
Entity Number: 912644
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 80 EAST 11TH STREET, NEW YORK, NY, United States, 10003
Principal Address: 80 EAST 11TH ST, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLE FERRARA Chief Executive Officer 80 EAST 11TH ST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
CAROLE FERRARA DOS Process Agent 80 EAST 11TH STREET, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-08-10 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-21 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-16 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-10-16 1992-12-23 Address 80 EAST 11TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1984-04-27 2022-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-04-27 1985-10-16 Address 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140625002389 2014-06-25 BIENNIAL STATEMENT 2014-04-01
140124000797 2014-01-24 CERTIFICATE OF AMENDMENT 2014-01-24
120529002355 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100422003635 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080501002129 2008-05-01 BIENNIAL STATEMENT 2008-04-01
060412002469 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040414002810 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020402002272 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000414002479 2000-04-14 BIENNIAL STATEMENT 2000-04-01
980414002713 1998-04-14 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2973417310 2020-04-29 0202 PPP 20 West 22ND ST, Suite 712, NEW YORK, NY, 10010-5852
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135937
Loan Approval Amount (current) 135937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-5852
Project Congressional District NY-12
Number of Employees 10
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137655.09
Forgiveness Paid Date 2021-08-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State