Search icon

FALCON PROPERTIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FALCON PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1988 (37 years ago)
Entity Number: 1244138
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 147 WEST 35TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FLORENCIA MASRI Chief Executive Officer 147 WEST 35TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
FALCON PROPERTIES INC. DOS Process Agent 147 WEST 35TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 147 WEST 35TH STREET, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 489 FIFTH AVE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-02-06 2024-03-01 Address 489 FIFTH AVE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-02-06 2024-03-01 Address 489 FIFTH AVE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-11-14 2019-02-06 Address 489 FIFTH AVE 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301054309 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220304001022 2022-03-04 BIENNIAL STATEMENT 2022-03-01
200305060830 2020-03-05 BIENNIAL STATEMENT 2020-03-01
190206060242 2019-02-06 BIENNIAL STATEMENT 2018-03-01
171114000036 2017-11-14 CERTIFICATE OF CHANGE 2017-11-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-24
Type:
Referral
Address:
152 W. 36TH ST., NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$239,676.24
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$239,676.24
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$240,241.62
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $239,676.24
Jobs Reported:
7
Initial Approval Amount:
$96,563
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,563
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,625.19
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $96,563

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State