Search icon

PROPERTY DEVELOPMENT SERVICES CORP.

Company Details

Name: PROPERTY DEVELOPMENT SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2004 (21 years ago)
Entity Number: 3022380
ZIP code: 11530
County: New York
Place of Formation: New York
Address: CALICA & BIRNEY LLP, 100 GARDEN CITY PLAZA STE 408, GARDEN CITY, NY, United States, 11530
Principal Address: 132 W 47TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HANK FREID Chief Executive Officer 132 W 47TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
PROPERTY DEVELOPMENT SERVICES CORP. C/O ROSENBERG DOS Process Agent CALICA & BIRNEY LLP, 100 GARDEN CITY PLAZA STE 408, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2020-03-04 2020-07-23 Address 132 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-02-26 2020-03-04 Address 2688 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2007-02-26 2020-03-04 Address 2688 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2004-03-05 2020-03-04 Address 2688 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200723000275 2020-07-23 CERTIFICATE OF CHANGE 2020-07-23
200304060987 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006544 2018-03-02 BIENNIAL STATEMENT 2018-03-01
171117006145 2017-11-17 BIENNIAL STATEMENT 2016-03-01
140513002196 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120504002728 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100506002696 2010-05-06 BIENNIAL STATEMENT 2010-03-01
080729002984 2008-07-29 BIENNIAL STATEMENT 2008-03-01
070226002549 2007-02-26 BIENNIAL STATEMENT 2006-03-01
040305000296 2004-03-05 CERTIFICATE OF INCORPORATION 2004-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6214287708 2020-05-01 0202 PPP 230 W 54TH ST, NEW YORK, NY, 10019-5502
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 441005
Loan Approval Amount (current) 441005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10019-5502
Project Congressional District NY-12
Number of Employees 30
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 447626.12
Forgiveness Paid Date 2021-11-04
2102288407 2021-02-03 0202 PPS 132 W 47th St, New York, NY, 10036-1502
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 617407
Loan Approval Amount (current) 617407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-1502
Project Congressional District NY-12
Number of Employees 35
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 591827.37
Forgiveness Paid Date 2022-10-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State