Search icon

NYC PROPERTY EXPO, INC.

Company Details

Name: NYC PROPERTY EXPO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2003 (22 years ago)
Entity Number: 2912813
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 155 East 34th St, 11F, NEW YORK, NY, United States, 10016
Principal Address: 155 E 34TH ST 11F, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 East 34th St, 11F, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL J COLLESANO Chief Executive Officer 155 E 34TH ST 11F, NEW YORK, NY, United States, 10016

Licenses

Number Type End date
10301216947 ASSOCIATE BROKER 2024-11-18
10311204478 CORPORATE BROKER 2026-02-05
10991215069 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2013-03-14 2017-04-12 Address 490 WEST END AVE.,, SUITE 1D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2013-03-14 2013-11-26 Name MAXIMAO, INC.
2007-05-31 2013-03-14 Address 155 E 34TH ST 11F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-07-22 2007-05-31 Address 116 JOHN ST, STE 1300, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2005-07-22 2007-05-31 Address 116 JOHN ST, STE 1300, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211006003323 2021-10-06 BIENNIAL STATEMENT 2021-10-06
190501061125 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502008138 2017-05-02 BIENNIAL STATEMENT 2017-05-01
170412000168 2017-04-12 CERTIFICATE OF CHANGE 2017-04-12
150501006385 2015-05-01 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
31000.00
Total Face Value Of Loan:
31000.00
Date:
2020-08-20
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:
41000.00
Total Face Value Of Loan:
41000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
23500.00
Total Face Value Of Loan:
23500.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31000
Current Approval Amount:
31000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31165.62
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23500
Current Approval Amount:
23500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23646.94

Date of last update: 30 Mar 2025

Sources: New York Secretary of State