Search icon

SUBURBAN PROPERTY MAINTENANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUBURBAN PROPERTY MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2006 (19 years ago)
Entity Number: 3312942
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5497 GEORGE DRIVE, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN BALLOWE Chief Executive Officer 5497 GEORGE DRIVE, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
MARTIN BALLOWE DOS Process Agent 5497 GEORGE DRIVE, HAMBURG, NY, United States, 14075

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
EMMA BALLOWE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://subpropmaint-my.sharepoint.com/:w:/g/personal/emma_subpropertymaint_com/EUE6xzLe_cdMv3v3aTr7bf4B04EbxALp3-ttOEZVhNxXFA?e=dlbZAj
User ID:
P3376577

Unique Entity ID

Unique Entity ID:
M3H6QHNJ5H56
CAGE Code:
10FE5
UEI Expiration Date:
2026-02-26

Business Information

Division Name:
SUBURBAN PROPERTY MAINTENANCE INC
Activation Date:
2025-02-28
Initial Registration Date:
2025-02-26

History

Start date End date Type Value
2008-02-15 2012-01-31 Address 5497 GEORGE DRIVE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2006-01-30 2022-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220909001532 2022-09-09 BIENNIAL STATEMENT 2022-01-01
140221002191 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120131002013 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100126002910 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080215002054 2008-02-15 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
89715.00
Total Face Value Of Loan:
89715.00
Date:
2020-04-13
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:
78796.00
Total Face Value Of Loan:
78796.00
Date:
2017-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$89,715
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,715
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$90,327.03
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $89,713
Jobs Reported:
11
Initial Approval Amount:
$78,796
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,796
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,618.5
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $78,796

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-04-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State