Search icon

WORTH PROPERTY MANAGEMENT, INC.

Company Details

Name: WORTH PROPERTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2008 (17 years ago)
Entity Number: 3661720
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 1180 HEMPSTEAD TURNPIKE, UNIONDALE, NY, United States, 11553
Principal Address: 2 BELLMORE RD, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LYNN SENKO Agent 2 BELLMORE ROAD, EAST MEADOW, NY, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1180 HEMPSTEAD TURNPIKE, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
LYNN SENKO Chief Executive Officer 2 BELLMORE RD, EAST MEADOW, NY, United States, 11554

Licenses

Number Type End date
10311206158 CORPORATE BROKER 2026-04-24
10991221907 REAL ESTATE PRINCIPAL OFFICE No data
10401342180 REAL ESTATE SALESPERSON 2026-08-04
10401287919 REAL ESTATE SALESPERSON 2026-04-11
10401392939 REAL ESTATE SALESPERSON 2027-02-05

History

Start date End date Type Value
2010-05-28 2012-08-23 Address 1180 HEMPSTEAD TPKE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2010-05-28 2012-08-23 Address 1180 HEMPSTEAD TPKE, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140731002050 2014-07-31 BIENNIAL STATEMENT 2014-04-01
120828000252 2012-08-28 CERTIFICATE OF CHANGE 2012-08-28
120823002243 2012-08-23 BIENNIAL STATEMENT 2012-04-01
120516002575 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100528002011 2010-05-28 BIENNIAL STATEMENT 2010-04-01
080422000641 2008-04-22 CERTIFICATE OF INCORPORATION 2008-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4972368410 2021-02-07 0235 PPS 2 Bellmore Rd, East Meadow, NY, 11554-2132
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18382
Loan Approval Amount (current) 18382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-2132
Project Congressional District NY-04
Number of Employees 4
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18544.13
Forgiveness Paid Date 2022-01-03
7986637907 2020-06-17 0235 PPP 2 Bellmore Rd, East Meadow, NY, 11554
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18382
Loan Approval Amount (current) 18382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18523.11
Forgiveness Paid Date 2021-03-29

Date of last update: 10 Mar 2025

Sources: New York Secretary of State