Search icon

PROPERTY PROFILE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROPERTY PROFILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1993 (32 years ago)
Entity Number: 1723798
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 1 TOWN HOUSE PLACE, UNIT 2L, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROOP METHARAMANI Chief Executive Officer 1 TOWN HOUSE PLACE, UNIT 2L, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
ROOP METHARAMANI DOS Process Agent 1 TOWN HOUSE PLACE, UNIT 2L, GREAT NECK, NY, United States, 11021

Licenses

Number Type End date
31ME0797737 CORPORATE BROKER 2024-08-30
109900965 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 1 TOWN HOUSE PLACE, UNIT 2L, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2021-05-04 2024-08-22 Address 1 TOWN HOUSE PLACE, UNIT 2L, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2019-05-01 2024-08-22 Address 1 TOWN HOUSE PLACE, UNIT 2L, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2019-05-01 2021-05-04 Address 1 TOWN HOUSE PLACE, UNIT 2L, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2017-05-01 2019-05-01 Address 63 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240822002983 2024-08-22 BIENNIAL STATEMENT 2024-08-22
210504061590 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501060404 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170501006019 2017-05-01 BIENNIAL STATEMENT 2017-05-01
150501007071 2015-05-01 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30900.00
Total Face Value Of Loan:
30900.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
11500.00
Total Face Value Of Loan:
11500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,584.65
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $11,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State