Search icon

S & I PROPERTY MANAGEMENT LLC

Company Details

Name: S & I PROPERTY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2003 (22 years ago)
Entity Number: 2961837
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 139-01 GRAND CENTRAL PKWY, JAMAICA, NY, United States, 11435

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549000KCJAVYJD8A526 2961837 US-NY GENERAL ACTIVE 2003-10-06

Addresses

Legal 139-01 Grand Central Pkwy, Jamaica, US-NY, US, 11435
Headquarters 139-01 Grand Central Pkwy, Jamaica, US-NY, US, 11435

Registration details

Registration Date 2019-07-19
Last Update 2024-06-12
Status ISSUED
Next Renewal 2025-06-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2961837

DOS Process Agent

Name Role Address
S & I PROPERTY MANAGEMENT LLC DOS Process Agent 139-01 GRAND CENTRAL PKWY, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2005-09-23 2023-07-12 Address 139-01 GRAND CENTRAL PKWY, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2003-10-06 2005-09-23 Address 19-02 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712001033 2023-07-12 BIENNIAL STATEMENT 2021-10-01
191002061100 2019-10-02 BIENNIAL STATEMENT 2019-10-01
190813060254 2019-08-13 BIENNIAL STATEMENT 2017-10-01
131023002076 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111012002676 2011-10-12 BIENNIAL STATEMENT 2011-10-01
091005002475 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071025002085 2007-10-25 BIENNIAL STATEMENT 2007-10-01
050923002253 2005-09-23 BIENNIAL STATEMENT 2005-10-01
040115000250 2004-01-15 AFFIDAVIT OF PUBLICATION 2004-01-15
040115000248 2004-01-15 AFFIDAVIT OF PUBLICATION 2004-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6074018603 2021-03-20 0202 PPS 13901 Grand Central Pkwy, Jamaica, NY, 11435-1125
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46566
Loan Approval Amount (current) 46566
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-1125
Project Congressional District NY-06
Number of Employees 4
NAICS code 531390
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46851.77
Forgiveness Paid Date 2021-11-03
2244317903 2020-06-11 0202 PPP 131-23 31st Avenue, Flushing, NY, 11354-1918
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58715
Loan Approval Amount (current) 58715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1918
Project Congressional District NY-06
Number of Employees 4
NAICS code 532289
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59256.48
Forgiveness Paid Date 2021-05-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State