Search icon

INTERBORO PROPERTY MANAGEMENT CORP.

Company Details

Name: INTERBORO PROPERTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2002 (22 years ago)
Entity Number: 2820561
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1850 83rd St, Brooklyn, NY, United States, 11214
Principal Address: 1850 83RD STREET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ADAM FRIEDMAN Chief Executive Officer 1850 83RD STREET, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
ADAM FRIEDMAN DOS Process Agent 1850 83rd St, Brooklyn, NY, United States, 11214

Licenses

Number Status Type Date End date
1165236-DCA Active Business 2004-04-23 2025-02-28

Permits

Number Date End date Type Address
B022025035A76 2025-02-04 2025-04-01 PLACE MATERIAL ON STREET 19 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022025035A75 2025-02-04 2025-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 19 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022024362B11 2024-12-27 2025-03-26 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET SOUTH ELLIOTT PLACE, BROOKLYN, FROM STREET DE KALB AVENUE TO STREET LAFAYETTE AVENUE
B022024355C49 2024-12-20 2025-03-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PRESIDENT STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET COURT STREET
B022024355C43 2024-12-20 2025-03-22 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 20 STREET, BROOKLYN, FROM STREET 10 AVENUE TO STREET BEND
B022024355C31 2024-12-20 2025-03-22 OCCUPANCY OF ROADWAY AS STIPULATED 19 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022024355C05 2024-12-20 2025-03-22 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 19 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022024355C09 2024-12-20 2025-03-22 OCCUPANCY OF ROADWAY AS STIPULATED 20 STREET, BROOKLYN, FROM STREET 10 AVENUE TO STREET BEND
B022024355C71 2024-12-20 2025-03-22 OCCUPANCY OF ROADWAY AS STIPULATED PRESIDENT STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET COURT STREET
B022024355C70 2024-12-20 2025-03-22 PLACE MATERIAL ON STREET PRESIDENT STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET COURT STREET

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 1850 83RD STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-10-15 Address 1850 83RD STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-10-15 Address 1850 83rd St, Brooklyn, NY, 11214, USA (Type of address: Service of Process)
2023-12-07 2023-12-07 Address 1850 83RD STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-28 2020-09-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-12-03 2023-12-07 Address 1850 83RD STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015001879 2024-10-15 BIENNIAL STATEMENT 2024-10-15
231207002631 2023-12-07 BIENNIAL STATEMENT 2022-10-01
210304060898 2021-03-04 BIENNIAL STATEMENT 2020-10-01
200925000383 2020-09-25 CERTIFICATE OF CHANGE 2020-09-25
SR-88270 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001006737 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161115006386 2016-11-15 BIENNIAL STATEMENT 2016-10-01
141017006381 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121004006953 2012-10-04 BIENNIAL STATEMENT 2012-10-01
091203002050 2009-12-03 BIENNIAL STATEMENT 2008-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-12 No data 19 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Active Department of Transportation No open debris construction container visible on site at this time of inspection.
2025-02-10 No data 20 STREET, FROM STREET 10 AVENUE TO STREET BEND No data Street Construction Inspections: Active Department of Transportation Occupancy of roadway permit is in compliance at this time of inspection.
2025-02-06 No data PRESIDENT STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation Jersey barriers stored in the parking lane ifo property 245 in compliance
2025-02-01 No data 19 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation No permit for Jersey barriers
2024-11-07 No data PRESIDENT STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation Jersey barriers are on site and incompliance.
2024-08-04 No data PRESIDENT STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation Occupancy of the roadway is incompliance, IFO 245 President St.
2024-07-25 No data 19 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway occupancy in compliance
2024-07-25 No data 21 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation No open container on location
2024-05-16 No data PRESIDENT STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation Roadway occupied with jersey barriers.
2024-04-02 No data PRESIDENT STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation Barriers in parking lane in front of 245.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557062 RENEWAL INVOICED 2022-11-22 100 Home Improvement Contractor License Renewal Fee
3557061 TRUSTFUNDHIC INVOICED 2022-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3250638 TRUSTFUNDHIC INVOICED 2020-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3250639 RENEWAL INVOICED 2020-10-30 100 Home Improvement Contractor License Renewal Fee
2872184 TRUSTFUNDHIC INVOICED 2018-09-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2872185 RENEWAL INVOICED 2018-09-10 100 Home Improvement Contractor License Renewal Fee
2489842 TRUSTFUNDHIC INVOICED 2016-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2489843 RENEWAL INVOICED 2016-11-15 100 Home Improvement Contractor License Renewal Fee
1856834 TRUSTFUNDHIC INVOICED 2014-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1856835 RENEWAL INVOICED 2014-10-17 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-219144 Office of Administrative Trials and Hearings Issued Settled 2020-04-22 300 2020-04-24 Failed to timely notify Commission of a material information submitted to the Commission

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3048698306 2021-01-21 0202 PPS 1850 83rd St, Brooklyn, NY, 11214-2966
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335092.5
Loan Approval Amount (current) 335092.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-2966
Project Congressional District NY-11
Number of Employees 15
NAICS code 531110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 338406.7
Forgiveness Paid Date 2022-01-26
7134787209 2020-04-28 0202 PPP 1850 83RD ST, BROOKLYN, NY, 11214
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 531110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253027.4
Forgiveness Paid Date 2021-07-26

Date of last update: 12 Mar 2025

Sources: New York Secretary of State