Search icon

THURCON PROPERTIES LTD.

Company Details

Name: THURCON PROPERTIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1973 (52 years ago)
Entity Number: 267774
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 1375 BROADWAY, NEW YORK, NY, United States, 10018
Principal Address: 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1375 BROADWAY, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRAD THURMAN Chief Executive Officer 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10018

Licenses

Number Type End date
10311207395 CORPORATE BROKER 2025-11-20
109908667 REAL ESTATE PRINCIPAL OFFICE No data
10401308297 REAL ESTATE SALESPERSON 2025-09-25

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-13 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-08-13 Address 49 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240813001519 2024-08-13 BIENNIAL STATEMENT 2024-08-13
190909060552 2019-09-09 BIENNIAL STATEMENT 2019-08-01
170906006623 2017-09-06 BIENNIAL STATEMENT 2017-08-01
150828006176 2015-08-28 BIENNIAL STATEMENT 2015-08-01
130930002156 2013-09-30 BIENNIAL STATEMENT 2013-08-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-5104 Office of Administrative Trials and Hearings Issued Barred by CPLR 2009-12-18 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
216974.19
Total Face Value Of Loan:
216974.19

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
216974.19
Current Approval Amount:
216974.19
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
220683.16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State