Search icon

JULIP PROPERTIES, INC.

Company Details

Name: JULIP PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1986 (39 years ago)
Entity Number: 1097411
ZIP code: 11566
County: New York
Place of Formation: New York
Address: 1821 MERRICK AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH METZGER Chief Executive Officer 1821 MERRICK AVE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1821 MERRICK AVE, MERRICK, NY, United States, 11566

Form 5500 Series

Employer Identification Number (EIN):
112811698
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2004-08-04 2006-11-15 Address 1821 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2004-08-04 2006-11-15 Address 1821 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2004-08-04 2006-11-15 Address 1821 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2000-01-28 2004-08-04 Address 31 MERRICK AVE, STE 150, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2000-01-28 2004-08-04 Address 31 MERRICK AVE, STE 150, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120906002054 2012-09-06 BIENNIAL STATEMENT 2012-07-01
081014002177 2008-10-14 BIENNIAL STATEMENT 2008-07-01
061115002640 2006-11-15 BIENNIAL STATEMENT 2006-07-01
040804002795 2004-08-04 BIENNIAL STATEMENT 2004-07-01
020627002801 2002-06-27 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
45890.00
Total Face Value Of Loan:
45890.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
78335109
Mark:
SOLUTIONS FOR THE WAY YOU LIVE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2003-12-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SOLUTIONS FOR THE WAY YOU LIVE

Goods And Services

For:
Real Estate Management
First Use:
2004-12-07
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45890
Current Approval Amount:
45890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46222.29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State