Search icon

MEHRAN PROPERTY MANAGEMENT CORPORATION

Company Details

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

Agent

Name Role Address
ALEXANDER MEHRAN Agent 159-02 NORTHERN BLVD., FLUSHING, NY, 11358

DOS Process Agent

Name Role Address
ALEXANDER J MEHRAN DOS Process Agent 33 EAST CARVER ST, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
ALEXANDER J MEHRAN Chief Executive Officer 33 EAST CARVER ST, HUNTINGTON, NY, United States, 11743

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115700
Loan Approval Amount (current) 115700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-3409
Project Congressional District NY-01
Number of Employees 5
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116477.76
Forgiveness Paid Date 2020-12-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State