Search icon

TKR PROPERTY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TKR PROPERTY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1995 (30 years ago)
Entity Number: 1933538
ZIP code: 11215
County: Kings
Place of Formation: New York
Principal Address: 430 16TH STREET, BROOKLYN, NY, United States, 11215
Address: 430 16TH STREET, Brooklyn, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD MANDEL Chief Executive Officer 430 16TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
HOWARD MANDEL DOS Process Agent 430 16TH STREET, Brooklyn, NY, United States, 11215

Licenses

Number Type End date
10311209049 CORPORATE BROKER 2026-05-20
10991234288 REAL ESTATE PRINCIPAL OFFICE No data
10401388547 REAL ESTATE SALESPERSON 2026-08-04

History

Start date End date Type Value
2025-06-02 2025-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-02 2025-06-02 Address 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 9920 4TH AVENUE, STE 305, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-09 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250602001113 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230606001407 2023-06-06 BIENNIAL STATEMENT 2023-06-01
220701003822 2022-07-01 BIENNIAL STATEMENT 2021-06-01
190826060137 2019-08-26 BIENNIAL STATEMENT 2019-06-01
170601006219 2017-06-01 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
264000.00
Total Face Value Of Loan:
264000.00
Date:
2020-04-28
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:
264143.00
Total Face Value Of Loan:
264143.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$264,143
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$264,143
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$266,965.35
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $264,143
Jobs Reported:
17
Initial Approval Amount:
$264,000
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$264,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$266,314.52
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $264,000

Court Cases

Court Case Summary

Filing Date:
2013-10-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
TASHLYK
Party Role:
Plaintiff
Party Name:
TKR PROPERTY SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
TKR PROPERTY SERVICES, INC.
Party Role:
Plaintiff
Party Name:
GEMINI INSURANCE COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State