Search icon

PROPERTY RESOURCES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PROPERTY RESOURCES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1971 (54 years ago)
Entity Number: 308673
ZIP code: 10606
County: New York
Place of Formation: New York
Address: 10 BANK ST #550, WHITE PLAINS, NY, United States, 10606

Contact Details

Phone +1 914-729-9816

Shares Details

Shares issued 1000000

Share Par Value 0.02

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANK E LINDE Chief Executive Officer 10 BANK ST #550, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
PROPERTY RESOURCES CORPORATION DOS Process Agent 10 BANK ST #550, WHITE PLAINS, NY, United States, 10606

Form 5500 Series

Employer Identification Number (EIN):
132690732
Plan Year:
2010
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
73
Sponsors Telephone Number:

Licenses

Number Type End date
10311209743 CORPORATE BROKER 2026-09-21
109900968 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-06-27 2025-06-27 Address 10 BANK ST #550, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-06-27 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.02
2024-09-10 2025-03-26 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.02
2024-07-02 2024-09-10 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.02
2024-06-10 2024-07-02 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.02

Filings

Filing Number Date Filed Type Effective Date
250627003992 2025-06-27 BIENNIAL STATEMENT 2025-06-27
230714001641 2023-07-14 BIENNIAL STATEMENT 2023-06-01
210602061997 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190607060492 2019-06-07 BIENNIAL STATEMENT 2019-06-01
170607006168 2017-06-07 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
225000.00
Total Face Value Of Loan:
225000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-11-30
Type:
Complaint
Address:
955 EAST 163 STREET, BRONX, NY, 10459
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-07-24
Type:
Planned
Address:
215 W. 95TH STREET, NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-05-19
Type:
Referral
Address:
215 WEST 95TH STREET, NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-12-03
Type:
Unprog Rel
Address:
1886 1920 1930 1934 HARRISON AVE, BRONX, NY, 10453
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-10-06
Type:
Planned
Address:
630 E 188TH ST, New York -Richmond, NY, 10458
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$225,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$227,646
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $169,000
Utilities: $10,000
Mortgage Interest: $0
Rent: $20,000
Refinance EIDL: $0
Healthcare: $26000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State