Search icon

NEXUS PROPERTY MANAGEMENT, LLC

Company Details

Name: NEXUS PROPERTY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2003 (22 years ago)
Entity Number: 2945285
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 580 Flatbush Avene, Suite 15M, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 580 Flatbush Avene, Suite 15M, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2003-08-21 2024-12-19 Address 18 WILLOUGHBY AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219000705 2024-12-19 BIENNIAL STATEMENT 2024-12-19
070906002008 2007-09-06 BIENNIAL STATEMENT 2007-08-01
050919002099 2005-09-19 BIENNIAL STATEMENT 2005-08-01
030821000403 2003-08-21 ARTICLES OF ORGANIZATION 2003-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2082547408 2020-05-05 0202 PPP 1469 Lexington Ave, #28, New York, NY, 10128
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12962
Loan Approval Amount (current) 12962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13086.58
Forgiveness Paid Date 2021-04-21

Date of last update: 12 Mar 2025

Sources: New York Secretary of State