-
Home Page
›
-
Counties
›
-
Nassau
›
-
11580
›
-
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 |
DOS Process Agent
Name |
Role |
Address |
PROPERTY SERVICES, LLC
|
DOS Process Agent
|
104 SOUTH CENTRAL AVE, STE 10, VALLEY STREAM, NY, United States, 11580
|
Form 5500 Series
Employer Identification Number (EIN):
112530311
Number Of Participants:
6
Sponsors Telephone Number:
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
|
Paycheck Protection Program
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91386
Current Approval Amount:
91385.97
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
91943.22
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act
Parties
Party Name:
PROPERTY SERVICES, LLC
Court Case Summary
Nature Of Judgment:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)
Parties
Party Name:
PROPERTY SERVICES, LLC
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State