Search icon

PIERMONT PROPERTIES, INC.

Company Details

Name: PIERMONT PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1998 (26 years ago)
Entity Number: 2324722
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 865 Merrick Ave., Suite 50N, Westbury, NY, United States, 11590
Principal Address: 865 MERRICK AVE, STE 50N, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIERMONT PROPERTIES, INC. DOS Process Agent 865 Merrick Ave., Suite 50N, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
MICHAEL GREY Chief Executive Officer PO BOX 338, GARDEN CITY, NY, United States, 11530

Licenses

Number Type End date
31GR0917676 CORPORATE BROKER 2025-03-12
109900080 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-12-04 2024-12-04 Address PO BOX 338, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2024-12-04 Address PO BOX 338, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-02-24 Address PO BOX 338, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-12-04 Address 865 Merrick Ave., Suite 50N, Westbury, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005863 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230224001595 2023-02-24 BIENNIAL STATEMENT 2022-12-01
201202061291 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181205006322 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161206006673 2016-12-06 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
14002.00
Total Face Value Of Loan:
14002.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14002
Current Approval Amount:
14002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14166.52

Date of last update: 31 Mar 2025

Sources: New York Secretary of State