Search icon

PROPERTY SERVICES, LLC

Company Details

Name: PROPERTY SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 1995 (30 years ago)
Entity Number: 1944624
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 104 SOUTH CENTRAL AVE, STE 10, VALLEY STREAM, NY, United States, 11580

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROPERTY SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 112530311 2024-05-16 PROPERTY SERVICES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 531210
Sponsor’s telephone number 5168257700
Plan sponsor’s address 104 S CENTRAL AVE - STE 10, VALLEY STREAM, NY, 11580

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing ERISA FIDUCIARY SERVICES, INC.

DOS Process Agent

Name Role Address
PROPERTY SERVICES, LLC DOS Process Agent 104 SOUTH CENTRAL AVE, STE 10, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2007-08-13 2023-08-02 Address 104 SOUTH CENTRAL AVE, STE 10, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1995-08-02 2007-08-13 Address 104 CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802002985 2023-08-02 BIENNIAL STATEMENT 2023-08-01
211007002522 2021-10-07 BIENNIAL STATEMENT 2021-10-07
190910060125 2019-09-10 BIENNIAL STATEMENT 2019-08-01
170802006264 2017-08-02 BIENNIAL STATEMENT 2017-08-01
160310006062 2016-03-10 BIENNIAL STATEMENT 2015-08-01
130819002307 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110818002039 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090812003074 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070813002119 2007-08-13 BIENNIAL STATEMENT 2007-08-01
050727002310 2005-07-27 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2950317704 2020-05-01 0235 PPP 104 South Central Ave., Valley Stream, NY, 11580
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91386
Loan Approval Amount (current) 91385.97
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 Valley Stream, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91943.22
Forgiveness Paid Date 2020-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606376 Fair Labor Standards Act 2016-08-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-11
Termination Date 2017-06-26
Date Issue Joined 2016-11-22
Pretrial Conference Date 2016-12-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name REASON
Role Plaintiff
Name PROPERTY SERVICES, LLC
Role Defendant
0206091 Employee Retirement Income Security Act (ERISA) 2002-11-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-11-15
Termination Date 2003-07-28
Section 1001
Status Terminated

Parties

Name PROPERTY SERVICES, LLC
Role Defendant
Name STUART
Role Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State