Search icon

NORTHERN MANAGEMENT, INC.

Company Details

Name: NORTHERN MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1985 (40 years ago)
Entity Number: 969680
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 175-61 HILLSIDE AVENUE, SUITE 300, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHERN MANAGEMENT, INC. DOS Process Agent 175-61 HILLSIDE AVENUE, SUITE 300, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
BRUCE RABINER Chief Executive Officer 175-61 HILLSIDE AVENUE, SUITE 300, JAMAICA, NY, United States, 11432

Licenses

Number Type End date
109940952 REAL ESTATE PRINCIPAL OFFICE No data
10401279795 REAL ESTATE SALESPERSON 2025-09-07
31RA0559724 CORPORATE BROKER 2026-09-04

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 175-61 HILLSIDE AVENUE, SUITE 300, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-08-15 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-10 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-03 2025-01-02 Address 175-61 HILLSIDE AVENUE, SUITE 300, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2017-01-03 2025-01-02 Address 175-61 HILLSIDE AVENUE, SUITE 300, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1993-09-28 2017-01-03 Address 175-61 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1993-09-28 2017-01-03 Address 175-61 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1985-01-29 2017-01-03 Address 175-61 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1985-01-29 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102006151 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103001268 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220308001947 2022-03-08 BIENNIAL STATEMENT 2021-01-01
200925060108 2020-09-25 BIENNIAL STATEMENT 2019-01-01
170103007223 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150115006840 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130125002128 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110118002111 2011-01-18 BIENNIAL STATEMENT 2011-01-01
090102002615 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070201002271 2007-02-01 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4024707300 2020-04-29 0202 PPP 175-61 Hillside Avenue suite 300, Jamaica, NY, 11432
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5472.35
Forgiveness Paid Date 2021-09-16

Date of last update: 28 Feb 2025

Sources: New York Secretary of State