Search icon

CONDO SUPPORT SERVICES INC

Company Details

Name: CONDO SUPPORT SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2011 (14 years ago)
Entity Number: 4048292
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 18 MERRICK DR, SPRING VALLEY, NY, United States, 10977
Principal Address: 18 MERRICK DRIVE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PINCUS ZIEG Chief Executive Officer 18 MERRICK DRIVE, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 MERRICK DR, SPRING VALLEY, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
150203006965 2015-02-03 BIENNIAL STATEMENT 2015-01-01
110128000187 2011-01-28 CERTIFICATE OF INCORPORATION 2011-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8574387303 2020-05-01 0202 PPP 18 MERRICK DR, SPRING VALLEY, NY, 10977
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5875.82
Loan Approval Amount (current) 5875.82
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 Unanswered
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5951
Forgiveness Paid Date 2021-08-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State