-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
PD PROPERTIES LLC
Company Details
Name: |
PD PROPERTIES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
25 Mar 2010 (15 years ago)
|
Entity Number: |
3928899 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
New York |
Address: |
42 W 28th Street, 4th floor, New York, NY, United States, 10001 |
DOS Process Agent
Name |
Role |
Address |
ELAD DROR
|
DOS Process Agent
|
42 W 28th Street, 4th floor, New York, NY, United States, 10001
|
Licenses
Number |
Type |
End date |
10491201497
|
LIMITED LIABILITY BROKER
|
2024-11-16
|
10301207855
|
ASSOCIATE BROKER
|
2025-05-05
|
10991205801
|
REAL ESTATE PRINCIPAL OFFICE
|
No data
|
History
Start date |
End date |
Type |
Value |
2012-07-03
|
2024-07-01
|
Address
|
38 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2010-03-25
|
2012-07-03
|
Address
|
580 5TH AVENUE SUITE 605A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240701036338
|
2024-07-01
|
BIENNIAL STATEMENT
|
2024-07-01
|
220330002471
|
2022-03-30
|
BIENNIAL STATEMENT
|
2022-03-01
|
120703002426
|
2012-07-03
|
BIENNIAL STATEMENT
|
2012-03-01
|
100610000426
|
2010-06-10
|
CERTIFICATE OF PUBLICATION
|
2010-06-10
|
100331000918
|
2010-03-31
|
CERTIFICATE OF CHANGE
|
2010-03-31
|
Paycheck Protection Program
Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83332.5
Current Approval Amount:
83332.5
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
84220.62
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State