Search icon

PROPERTY MAINTENANCE CORP.

Company Details

Name: PROPERTY MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1992 (33 years ago)
Entity Number: 1638139
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 63 PURDY ST, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROPERTY MAINTENANCE CORP. DOS Process Agent 63 PURDY ST, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JOHN ALETTI JR Chief Executive Officer 462 REDDING RD, REDDING, CT, United States, 10528

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 403 VIA PLACITA, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 462 REDDING RD, REDDING, CT, 10528, USA (Type of address: Chief Executive Officer)
2010-05-18 2024-05-02 Address 403 VIA PLACITA, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer)
2008-05-15 2010-05-18 Address 213 EVERGRENE PARKWAY, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Chief Executive Officer)
2002-05-02 2024-05-02 Address 63 PURDY ST, HARRISON, NY, 10528, 3740, USA (Type of address: Service of Process)
2000-05-09 2008-05-15 Address 54 LAMBERT RIDGE ROAD, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer)
2000-05-09 2002-05-02 Address 63 PURDY STREET, HARRISON, NY, 10528, 3740, USA (Type of address: Service of Process)
1998-04-24 2000-05-09 Address 266 NORTH RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
1996-12-10 2000-05-09 Address 15 ADAMS HILL RD, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer)
1992-05-20 1998-04-24 Address 266 NORTH RIDGE ST., RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502001555 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220707000998 2022-07-07 BIENNIAL STATEMENT 2022-05-01
200505060422 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501007019 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140507006017 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120622002394 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100518003213 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080515002036 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060620002853 2006-06-20 BIENNIAL STATEMENT 2006-05-01
040512002426 2004-05-12 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3559238408 2021-02-05 0202 PPS 63 Purdy St, Harrison, NY, 10528-3705
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107917
Loan Approval Amount (current) 107917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-3705
Project Congressional District NY-16
Number of Employees 8
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108657.31
Forgiveness Paid Date 2021-10-19
5545177209 2020-04-27 0202 PPP 63 PURDY ST, HARRISON, NY, 10528
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105250
Loan Approval Amount (current) 105250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRISON, WESTCHESTER, NY, 10528-0002
Project Congressional District NY-16
Number of Employees 11
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106172.57
Forgiveness Paid Date 2021-03-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State