Search icon

TKR PROPERTY SERVICES, INC.

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
2024-01-31 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-08 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-06-06 Address 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
160630002026 2016-06-30 BIENNIAL STATEMENT 2015-06-01
061215000194 2006-12-15 CERTIFICATE OF CHANGE 2006-12-15
990625002269 1999-06-25 BIENNIAL STATEMENT 1999-06-01
970828002308 1997-08-28 BIENNIAL STATEMENT 1997-06-01
950623000046 1995-06-23 CERTIFICATE OF INCORPORATION 1995-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6490328405 2021-02-10 0202 PPS 430 16th St, Brooklyn, NY, 11215-5810
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264000
Loan Approval Amount (current) 264000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-5810
Project Congressional District NY-10
Number of Employees 17
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266314.52
Forgiveness Paid Date 2021-12-29
4384357208 2020-04-27 0202 PPP 430 16TH ST, BROOKLYN, NY, 11215
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264143
Loan Approval Amount (current) 264143
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266965.35
Forgiveness Paid Date 2021-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100962 Insurance 2011-02-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-28
Termination Date 2012-05-21
Date Issue Joined 2011-04-15
Section 1441
Sub Section IN
Status Terminated

Parties

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State