Search icon

PROPERTY DEVELOPMENT SERVICES CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
617407.00
Total Face Value Of Loan:
617407.00
Date:
2020-06-06
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
441005.00
Total Face Value Of Loan:
441005.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$441,005
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$441,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$447,626.12
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $441,005
Jobs Reported:
35
Initial Approval Amount:
$617,407
Date Approved:
2021-02-03
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$617,407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$591,827.37
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $617,402
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State