Search icon

PACIFIC PROPERTIES INC.

Company Details

Name: PACIFIC PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1988 (37 years ago)
Entity Number: 1287609
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: PO Box 225, Cedarhurst, NY, United States, 11516
Principal Address: 96 CHAUNCEY LANE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD GOTTLIEB Chief Executive Officer PO BOX 225, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 225, Cedarhurst, NY, United States, 11516

Licenses

Number Type End date
10311208451 CORPORATE BROKER 2025-09-04
10991231379 REAL ESTATE PRINCIPAL OFFICE No data
10401358815 REAL ESTATE SALESPERSON 2025-11-10

History

Start date End date Type Value
2022-06-14 2023-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-18 2016-11-30 Address 1412 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, 2322, USA (Type of address: Chief Executive Officer)
1993-03-18 2016-11-30 Address 1412 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, 2322, USA (Type of address: Principal Executive Office)
1993-03-18 2008-08-26 Address 1412 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, 2322, USA (Type of address: Service of Process)
1988-08-26 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-08-26 1993-03-18 Address 1412 ROCKAWAY PARKWAY, BROOKLYN, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220817000753 2022-08-17 BIENNIAL STATEMENT 2022-08-01
220614001040 2022-06-14 BIENNIAL STATEMENT 2020-08-01
161130002003 2016-11-30 BIENNIAL STATEMENT 2016-08-01
080826000289 2008-08-26 CERTIFICATE OF CHANGE 2008-08-26
060802002914 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040913002205 2004-09-13 BIENNIAL STATEMENT 2004-08-01
020806002215 2002-08-06 BIENNIAL STATEMENT 2002-08-01
000727002687 2000-07-27 BIENNIAL STATEMENT 2000-08-01
980721002136 1998-07-21 BIENNIAL STATEMENT 1998-08-01
960815002652 1996-08-15 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9173667308 2020-05-01 0235 PPP 96 Chauncey Lane, Lawrence, NY, 11559
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20759.49
Forgiveness Paid Date 2020-12-31
2699058704 2021-03-30 0235 PPS 96 Chauncey Ln N/A, Lawrence, NY, 11559-2519
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-2519
Project Congressional District NY-04
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18834.25
Forgiveness Paid Date 2021-09-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State