Name: | MEHRAN PROPERTY MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1987 (38 years ago) |
Entity Number: | 1194927 |
ZIP code: | 11743 |
County: | Queens |
Place of Formation: | New York |
Address: | 33 EAST CARVER ST, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER MEHRAN | Agent | 159-02 NORTHERN BLVD., FLUSHING, NY, 11358 |
Name | Role | Address |
---|---|---|
ALEXANDER J MEHRAN | DOS Process Agent | 33 EAST CARVER ST, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ALEXANDER J MEHRAN | Chief Executive Officer | 33 EAST CARVER ST, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-20 | 2025-01-20 | Address | 33 EAST CARVER ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2014-07-25 | 2025-01-20 | Address | 33 EAST CARVER ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2014-07-25 | 2025-01-20 | Address | 33 EAST CARVER ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2006-04-26 | 2014-07-25 | Address | 159-02 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2006-04-26 | 2025-01-20 | Address | 159-02 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Registered Agent) |
1993-03-22 | 2014-07-25 | Address | 37-02 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 2014-07-25 | Address | 37-02 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1987-08-17 | 2025-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-08-17 | 2006-04-26 | Address | 37-02 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250120001088 | 2025-01-20 | BIENNIAL STATEMENT | 2025-01-20 |
190802060480 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170802006595 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
170223006182 | 2017-02-23 | BIENNIAL STATEMENT | 2015-08-01 |
140725002151 | 2014-07-25 | BIENNIAL STATEMENT | 2013-08-01 |
060503001090 | 2006-05-03 | CERTIFICATE OF AMENDMENT | 2006-05-03 |
060426000132 | 2006-04-26 | CERTIFICATE OF CHANGE | 2006-04-26 |
051024002818 | 2005-10-24 | BIENNIAL STATEMENT | 2005-08-01 |
030807002398 | 2003-08-07 | BIENNIAL STATEMENT | 2003-08-01 |
010914002310 | 2001-09-14 | BIENNIAL STATEMENT | 2001-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8153887008 | 2020-04-08 | 0235 | PPP | 33 East Carver St., HUNTINGTON, NY, 11743-3409 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State