Search icon

GLOBAL PROPERTY SERVICES, INC.

Headquarter

Company Details

Name: GLOBAL PROPERTY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1997 (28 years ago)
Entity Number: 2165174
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 365 ROUTE 59, 160, AIRMONT, NY, United States, 10952

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL PROPERTY SERVICES, INC., CONNECTICUT 0280182 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL PROPERTY SERVICES, INC. 401(K) PLAN 2023 133959677 2024-09-04 GLOBAL PROPERTY SERVICES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 561710
Sponsor’s telephone number 8663998200
Plan sponsor’s address 365 ROUTE 59, SUITE 160, AIRMONT, NY, 10952

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing LEONARD KIRZNER
Valid signature Filed with authorized/valid electronic signature
GLOBAL PROPERTY SERVICES, INC. 401(K) PLAN 2022 133959677 2023-07-05 GLOBAL PROPERTY SERVICES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 561710
Sponsor’s telephone number 8663998200
Plan sponsor’s address 365 ROUTE 59, SUITE 160, AIRMONT, NY, 10952

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing RACHEL OWRUTSKY
GLOBAL PROPERTY SERVICES, INC. 401(K) PLAN 2021 133959677 2022-10-13 GLOBAL PROPERTY SERVICES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 561710
Sponsor’s telephone number 8663998200
Plan sponsor’s address 365 ROUTE 59, SUITE 160, AIRMONT, NY, 10952

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing LEONARD KIRZNER
GLOBAL PROPERTY SERVICES, INC. 401(K) PLAN 2020 133959677 2021-09-09 GLOBAL PROPERTY SERVICES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 561710
Sponsor’s telephone number 8663998200
Plan sponsor’s address 365 ROUTE 59, SUITE 160, AIRMONT, NY, 10952
GLOBAL PROPERTY SERVICES, INC. 401(K) PLAN 2019 133959677 2020-10-12 GLOBAL PROPERTY SERVICES, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 561710
Sponsor’s telephone number 8663998200
Plan sponsor’s address 365 ROUTE 59, SUITE 160, AIRMONT, NY, 10952
GLOBAL PROPERTY SERVICES, INC. 401(K) PLAN 2018 133959677 2019-09-10 GLOBAL PROPERTY SERVICES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 561710
Sponsor’s telephone number 8663998200
Plan sponsor’s address 382A ROUTE 59, SUITE 105, AIRMONT, NY, 10952
GLOBAL PROPERTY SERVICES, INC. 401(K) PLAN 2017 133959677 2018-08-23 GLOBAL PROPERTY SERVICES, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 561710
Sponsor’s telephone number 8663998200
Plan sponsor’s address 382A ROUTE 59, SUITE 105, AIRMONT, NY, 10952
GLOBAL PROPERTY SERVICES, INC. 401(K) PLAN 2016 133959677 2017-08-07 GLOBAL PROPERTY SERVICES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 561710
Sponsor’s telephone number 8663998200
Plan sponsor’s address 382A ROUTE 59, SUITE 105, AIRMONT, NY, 10952
GLOBAL PROPERTY SERVICES, INC. 401(K) PLAN 2015 133959677 2016-09-29 GLOBAL PROPERTY SERVICES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 561710
Sponsor’s telephone number 8663998200
Plan sponsor’s address 382A ROUTE 59, SUITE 105, AIRMONT, NY, 10952
GLOBAL PROPERTY SERVICES, INC. 401(K) PLAN 2014 133959677 2015-08-03 GLOBAL PROPERTY SERVICES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 561710
Sponsor’s telephone number 8663998200
Plan sponsor’s address 382A ROUTE 59, SUITE 105, AIRMONT, NY, 10952

Chief Executive Officer

Name Role Address
LEONARD KIRZNER Chief Executive Officer 365 ROUTE 59, 160, AIRMONT, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 365 ROUTE 59, 160, AIRMONT, NY, United States, 10952

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 365 ROUTE 59, 160, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 1 COLLEGE ROAD, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-08-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-10-14 2023-12-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-03-15 2022-10-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2011-07-19 2024-08-14 Address 1 COLLEGE ROAD, AIRMONT, NY, 10952, USA (Type of address: Service of Process)
2011-07-19 2024-08-14 Address 1 COLLEGE ROAD, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer)
2007-08-31 2011-07-19 Address 3 COLLEGE ROAD, SUITE 104, AIRMONT, NY, 10952, USA (Type of address: Service of Process)
2007-08-31 2011-07-19 Address 3 COLLEGE ROAD, SUITE 104, AIRMONT, NY, 10952, USA (Type of address: Principal Executive Office)
2007-08-31 2011-07-19 Address 3 COLLEGE ROAD, SUITE 104, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240814000763 2024-08-14 BIENNIAL STATEMENT 2024-08-14
110719002877 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090714002719 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070831002351 2007-08-31 BIENNIAL STATEMENT 2007-07-01
050824002250 2005-08-24 BIENNIAL STATEMENT 2005-07-01
030717002028 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010727002576 2001-07-27 BIENNIAL STATEMENT 2001-07-01
001115000578 2000-11-15 CERTIFICATE OF AMENDMENT 2000-11-15
990726002507 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970724000429 1997-07-24 CERTIFICATE OF INCORPORATION 1997-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8170417107 2020-04-15 0202 PPP 365 New York 59 160, Airmont, NY, 10952
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 474347
Loan Approval Amount (current) 474347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Airmont, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 47
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 477894.86
Forgiveness Paid Date 2021-01-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State