Search icon

SEQUOIA PROPERTY MANAGEMENT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SEQUOIA PROPERTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1988 (37 years ago)
Entity Number: 1268933
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 241 LEXINGTON AVENUE, SUITE R, MT. KISCO, NY, United States, 10549
Principal Address: 241 LEXINGTON AVENUE,, SUITE R, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN SHAPIRO Chief Executive Officer 241 LEXINGTON AVENUE,, SUITE R, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
SEQUOIA PROPERTY MANAGEMENT CORP. DOS Process Agent 241 LEXINGTON AVENUE, SUITE R, MT. KISCO, NY, United States, 10549

Links between entities

Type:
Headquarter of
Company Number:
0279920
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133498364
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Number Type End date
31JA0808695 CORPORATE BROKER 2025-04-03
109905279 REAL ESTATE PRINCIPAL OFFICE No data
10401354331 REAL ESTATE SALESPERSON 2025-07-13

History

Start date End date Type Value
2023-06-14 2023-06-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-03-16 2023-06-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-03-15 2023-03-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2019-12-05 2020-09-23 Address 241 LEXINGTON AVENUE, SUITE R, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
2016-07-11 2019-12-05 Address 666 LEXINGTON AVE, SUITE 207, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220613002964 2022-06-13 BIENNIAL STATEMENT 2022-06-01
200923060397 2020-09-23 BIENNIAL STATEMENT 2020-06-01
191220002017 2019-12-20 AMENDMENT TO BIENNIAL STATEMENT 2018-06-01
191205000644 2019-12-05 CERTIFICATE OF CHANGE 2019-12-05
180606006227 2018-06-06 BIENNIAL STATEMENT 2018-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
153490.00
Total Face Value Of Loan:
153490.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153490
Current Approval Amount:
153490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154772.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State