Search icon

SQUARE PROPERTY CORP.

Company Details

Name: SQUARE PROPERTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1995 (30 years ago)
Entity Number: 1932904
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 1195 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1195 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
JOSEPH CINELLI Chief Executive Officer 1195 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 1195 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2011-06-17 2023-06-01 Address 1195 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2011-06-17 2023-06-01 Address 1195 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2003-07-29 2011-06-17 Address 1195 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2003-07-29 2011-06-17 Address 1195 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2003-07-29 2011-06-17 Address 1195 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1997-06-30 2003-07-29 Address 1195 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11004, USA (Type of address: Principal Executive Office)
1997-06-30 2003-07-29 Address 1195 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11004, USA (Type of address: Chief Executive Officer)
1995-06-21 2003-07-29 Address 1195 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11004, USA (Type of address: Service of Process)
1995-06-21 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230601005602 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210607061122 2021-06-07 BIENNIAL STATEMENT 2021-06-01
200512060062 2020-05-12 BIENNIAL STATEMENT 2019-06-01
170601006788 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150612006177 2015-06-12 BIENNIAL STATEMENT 2015-06-01
130614006381 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110617002077 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090708002946 2009-07-08 BIENNIAL STATEMENT 2009-06-01
070615002836 2007-06-15 BIENNIAL STATEMENT 2007-06-01
060120002901 2006-01-20 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7966227001 2020-04-08 0235 PPP 1195 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010-1537
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN SQUARE, NASSAU, NY, 11010-1537
Project Congressional District NY-04
Number of Employees 8
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35782.05
Forgiveness Paid Date 2021-02-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State