Search icon

INNOVATIVE PROPERTY MANAGEMENT & DEVELOPMENT, INC.

Company Details

Name: INNOVATIVE PROPERTY MANAGEMENT & DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2000 (25 years ago)
Entity Number: 2480030
ZIP code: 10455
County: New York
Place of Formation: New York
Activity Description: Developer and Property Management of Residential and commercial properties
Address: 796-798 Westchester Ave, BRONX, NY, United States, 10455
Principal Address: 798 Westchester Ave, Bronx, NY, United States, 10455

Contact Details

Phone +1 718-552-2895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIRIAM RODRIGUEZ Chief Executive Officer 798 WESTCHESTER AVE, STE 1504, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
MIRIAM RODRIGUEZ DOS Process Agent 796-798 Westchester Ave, BRONX, NY, United States, 10455

Licenses

Number Type End date
10311207148 CORPORATE BROKER 2025-10-02
10991225690 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-05-15 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-03 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-15 2011-06-21 Address 185 MADISON AVE, STE 1504, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-02-20 2002-03-15 Address 185 MADISON AVENUE SUITE 1504, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-03-01 2001-02-20 Address 180 SOUTH STREET, STE 12G, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2000-03-01 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211101003971 2021-11-01 BIENNIAL STATEMENT 2021-11-01
110621000327 2011-06-21 CERTIFICATE OF CHANGE 2011-06-21
020315002655 2002-03-15 BIENNIAL STATEMENT 2002-03-01
010220000050 2001-02-20 CERTIFICATE OF CHANGE 2001-02-20
000301000604 2000-03-01 CERTIFICATE OF INCORPORATION 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2033038310 2021-01-20 0202 PPS 798 Westchester Ave, Bronx, NY, 10455-1735
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83214.52
Loan Approval Amount (current) 83214.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-1735
Project Congressional District NY-15
Number of Employees 8
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 84088.27
Forgiveness Paid Date 2022-02-15
3667097110 2020-04-11 0202 PPP 798 Westchester Ave, Bronx, NY, 10455
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83214
Loan Approval Amount (current) 83214
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-0001
Project Congressional District NY-15
Number of Employees 8
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83909.76
Forgiveness Paid Date 2021-02-24

Date of last update: 14 Apr 2025

Sources: New York Secretary of State