Search icon

MARGULES PROPERTIES, INC.

Company Details

Name: MARGULES PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1996 (29 years ago)
Entity Number: 2031079
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 381 PARK AVE SOUTH, #1420, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC MARGULES DOS Process Agent 381 PARK AVE SOUTH, #1420, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ERIC MARGULES Chief Executive Officer 381 PARK AVE SOUTH, #1420, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133899127
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 381 PARK AVE SOUTH, #1420, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2004-08-11 2024-06-25 Address 381 PARK AVE SOUTH, #1420, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-08-11 2024-06-25 Address 381 PARK AVE SOUTH, #1420, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-05-13 2004-08-11 Address 217 WEST 18TH ST., #22, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240625001070 2024-06-25 BIENNIAL STATEMENT 2024-06-25
191213060123 2019-12-13 BIENNIAL STATEMENT 2018-05-01
120628002164 2012-06-28 BIENNIAL STATEMENT 2012-05-01
080508002006 2008-05-08 BIENNIAL STATEMENT 2008-05-01
060516002717 2006-05-16 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-29
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:
476000.00
Total Face Value Of Loan:
476000.00
Date:
2021-02-04
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:
136847.00
Total Face Value Of Loan:
136847.00
Date:
2020-04-13
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:
150539.00
Total Face Value Of Loan:
150539.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150539
Current Approval Amount:
150539
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153694.13
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136847
Current Approval Amount:
136847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138050.5

Date of last update: 14 Mar 2025

Sources: New York Secretary of State