Search icon

INNOVATIVE PROPERTY MANAGEMENT & DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
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:
610000.00
Date:
2020-04-13
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:
83214.00
Total Face Value Of Loan:
83214.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83214.52
Current Approval Amount:
83214.52
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
84088.27
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83214
Current Approval Amount:
83214
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83909.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Apr 2025

Sources: New York Secretary of State