Search icon

STRATEGIC PROPERTY MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRATEGIC PROPERTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1996 (29 years ago)
Entity Number: 2010110
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2392 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2392 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
ABE PULTMAN Chief Executive Officer 2392 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2025-07-14 2025-07-14 Address 333 PEARSALL AVE, SUITE 300, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2000-05-01 2025-07-14 Address 2392 NOSTRAND AVENUE, BROOKLYN, NY, 11210, 4052, USA (Type of address: Service of Process)
2000-05-01 2025-07-14 Address 2392 NOSTRAND AVENUE, BROOKLYN, NY, 11210, 4052, USA (Type of address: Chief Executive Officer)
1998-04-28 2000-05-01 Address 1009 E 14 ST, BROOKLYN, NY, 11230, 4301, USA (Type of address: Principal Executive Office)
1998-04-28 2000-05-01 Address 1009 E 14 ST, BROOKLYN, NY, 11230, 4301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250714003661 2025-07-14 BIENNIAL STATEMENT 2025-07-14
140515002506 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120413002192 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100518002623 2010-05-18 BIENNIAL STATEMENT 2010-03-01
080306002211 2008-03-06 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-23
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:
47391.00
Total Face Value Of Loan:
47391.00
Date:
2020-05-07
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:
48907.00
Total Face Value Of Loan:
48907.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$47,391
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,391
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,875.3
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $47,389
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$48,907
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,653.33
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $48,907

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State