Search icon

GLOBAL PROPERTY SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0280182
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
8ED89
UEI Expiration Date:
2020-09-23

Business Information

Doing Business As:
GLOBAL PEST CONTROL
Activation Date:
2019-10-07
Initial Registration Date:
2019-09-24

Form 5500 Series

Employer Identification Number (EIN):
133959677
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 1 COLLEGE ROAD, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 365 ROUTE 59, 160, 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

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

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
2020-04-15
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:
474347.00
Total Face Value Of Loan:
474347.00

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$474,347
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$474,347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$477,894.86
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $428,213
Utilities: $1,300
Mortgage Interest: $0
Rent: $27,530
Refinance EIDL: $0
Healthcare: $9860
Debt Interest: $7,444

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State