Search icon

HOWARD PROPERTIES, LTD.

Company Details

Name: HOWARD PROPERTIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1998 (27 years ago)
Entity Number: 2288533
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 200 Summit Lake Dr., Suite 150, Valhalla, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD PROPERTIES DOS Process Agent 200 Summit Lake Dr., Suite 150, Valhalla, NY, United States, 10595

Chief Executive Officer

Name Role Address
HOWARD GREENBERG Chief Executive Officer HOWARD PROPERTIES, LTD., 200 SUMMIT LAKE DR., VALHALLA, NY, United States, 10595

Licenses

Number Type End date
31GR0880453 CORPORATE BROKER 2024-09-04
109930849 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-08-05 2024-08-05 Address HOWARD PROPERTIES, LTD., 200 SUMMIT LAKE DR., VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 1 NORTH LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-08-05 Address HOWARD PROPERTIES, LTD., 200 SUMMIT LAKE DR., VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address HOWARD PROPERTIES, LTD., 200 SUMMIT LAKE DR., VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2024-08-05 Address 1 NORTH LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-08-05 Address 200 Summit Lake Dr., Suite 150, Valhalla, NY, 10595, USA (Type of address: Service of Process)
2023-05-18 2023-05-18 Address 1 NORTH LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2011-05-17 2023-05-18 Address 3 BARKER AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2000-08-09 2011-05-17 Address HOWARD GREENBERG, 1 NORTH LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805002255 2024-08-05 BIENNIAL STATEMENT 2024-08-05
230518001540 2023-05-18 BIENNIAL STATEMENT 2022-08-01
110517000490 2011-05-17 CERTIFICATE OF CHANGE 2011-05-17
040902002706 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020731002165 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000809002585 2000-08-09 BIENNIAL STATEMENT 2000-08-01
980901000652 1998-09-01 CERTIFICATE OF CHANGE 1998-09-01
980813000367 1998-08-13 CERTIFICATE OF INCORPORATION 1998-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7402718105 2020-07-23 0202 PPP 200 SUMMIT LAKE DR STE 150, VALHALLA, NY, 10595-1328
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 VALHALLA, WESTCHESTER, NY, 10595-1328
Project Congressional District NY-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21017.44
Forgiveness Paid Date 2021-06-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State