Search icon

STRATEGIC PROPERTY MANAGEMENT, INC.

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
1998-04-28 2000-05-01 Address 1009 E 14 ST, BROOKLYN, NY, 11230, 4301, 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)
1996-03-15 2000-05-01 Address 1009 EAST 14TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
060406002732 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040319002537 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020318002424 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000501002741 2000-05-01 BIENNIAL STATEMENT 2000-03-01
980428002261 1998-04-28 BIENNIAL STATEMENT 1998-03-01
960315000189 1996-03-15 CERTIFICATE OF INCORPORATION 1996-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3552837401 2020-05-07 0202 PPP 2392 Nostrand Ave, Brooklyn, NY, 11210
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48907
Loan Approval Amount (current) 48907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49653.33
Forgiveness Paid Date 2021-11-17
2432788309 2021-01-20 0202 PPS 2392 Nostrand Ave, Brooklyn, NY, 11210-4035
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47391
Loan Approval Amount (current) 47391
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-4035
Project Congressional District NY-09
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47875.3
Forgiveness Paid Date 2022-02-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State