Search icon

ACCESS PROPERTY GROUP, INC.

Company Details

Name: ACCESS PROPERTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2004 (20 years ago)
Entity Number: 3130528
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 101 COOPER STREET, NEW YORK, NY, United States, 10034
Principal Address: 533-35 W 232ND STREET, RIVERDALE, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
M. SUSANNA SAARINEN Chief Executive Officer 101 COOPER STREET, STE 2C, NEW YORK, NY, United States, 10034

Agent

Name Role Address
M. SUSANNA SAARINEN Agent 101 COOPER STREET, NEW YORK, NY, 10034

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 COOPER STREET, NEW YORK, NY, United States, 10034

Licenses

Number Type End date
31SA1050308 CORPORATE BROKER 2024-12-30
109913596 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2021-11-03 2022-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-24 2021-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
061106002627 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041124000878 2004-11-24 CERTIFICATE OF INCORPORATION 2004-11-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-17 No data 4975 BROADWAY, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7530038804 2021-04-21 0202 PPS 4975 Broadway, New York, NY, 10034-1658
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-1658
Project Congressional District NY-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20918.18
Forgiveness Paid Date 2021-09-29
1003287400 2020-05-03 0202 PPP 4975 Broadway, New York, NY, 10034
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25592
Loan Approval Amount (current) 25592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25760.28
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State