Search icon

E.W. PROPERTY SERVICES, INC.

Company Details

Name: E.W. PROPERTY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1998 (27 years ago)
Entity Number: 2243576
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 322 Atlantic Ave, Ground Floor Store, Brooklyn, NY, United States, 11201
Principal Address: ESTELLE WHITING, 322 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-569-0756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ESTELLE WHITING Chief Executive Officer 322 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
H J EDWARDS DOS Process Agent 322 Atlantic Ave, Ground Floor Store, Brooklyn, NY, United States, 11201

Licenses

Number Status Type Date End date
1422351-DCA Active Business 2012-03-22 2024-02-28

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 322 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2004-06-30 2006-05-03 Address 322 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2002-03-08 2004-06-30 Address 170-32 130TH AVE, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2002-03-08 2024-02-08 Address 322 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2002-03-08 2024-02-08 Address 1705 CHURCH AVE, STE 204, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
1998-03-27 2002-03-08 Address 322 ATLANTIC AVE., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1998-03-27 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240208003396 2024-02-08 BIENNIAL STATEMENT 2024-02-08
180305008506 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140317006729 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120426003068 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100401003201 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080317002928 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060503003015 2006-05-03 BIENNIAL STATEMENT 2006-03-01
040630002282 2004-06-30 BIENNIAL STATEMENT 2004-03-01
020308002707 2002-03-08 BIENNIAL STATEMENT 2002-03-01
980327000422 1998-03-27 CERTIFICATE OF INCORPORATION 1998-03-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3418124 RENEWAL INVOICED 2022-02-16 340 Process Serving Agency License Renewal Fee
3149461 RENEWAL INVOICED 2020-01-28 340 Process Serving Agency License Renewal Fee
2732079 RENEWAL INVOICED 2018-01-23 340 Process Serving Agency License Renewal Fee
2384553 LL VIO INVOICED 2016-07-19 1500 LL - License Violation
2288311 RENEWAL INVOICED 2016-02-29 340 Process Serving Agency License Renewal Fee
1595523 RENEWAL INVOICED 2014-02-20 340 Process Serving Agency License Renewal Fee
180792 LL VIO INVOICED 2012-09-20 1000 LL - License Violation
1131432 LICENSE INVOICED 2012-03-22 340 Process Serving Agency License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-18 Settlement (Pre-Hearing) FAIL NOTIFY OF SCHEDULED TRAVERSE HRG 1 1 No data No data
2016-07-18 Settlement (Pre-Hearing) FAIL TO REPORT TRAVERSE HEARING RESULT 1 1 No data No data
2016-07-18 Settlement (Pre-Hearing) PSA FAIL TO REPORT NON-COMPLIANCE 1 1 No data No data
2016-07-18 Settlement (Pre-Hearing) PSA FAIL MAINT ELECTRONIC RECS 1 1 No data No data
2016-07-18 Settlement (Pre-Hearing) PSA ASSIGN PROCESS TO PSI WHO FAILED TO COMPLY WITH RECORDKEEPING RULES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2006648702 2021-03-27 0202 PPP 322 Atlantic Ave, Brooklyn, NY, 11201-5824
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8147
Loan Approval Amount (current) 8147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5824
Project Congressional District NY-10
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8244.8
Forgiveness Paid Date 2022-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State