Search icon

NMC PROPERTY MANAGEMENT, LLC

Company Details

Name: NMC PROPERTY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2012 (13 years ago)
Entity Number: 4245095
ZIP code: 10803
County: Bronx
Place of Formation: New York
Address: 629 FIFTH AVE., SUITE #105, PELHAM, NY, United States, 10803

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NMC PROPERTY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 455451425 2023-04-19 NMC PROPERTY MANAGEMENT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 522292
Sponsor’s telephone number 9143652350
Plan sponsor’s address 629 FIFTH AVE STE 105, PELHAM, NY, 108033708

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing SUSANN SOLIZ
Role Employer/plan sponsor
Date 2023-04-19
Name of individual signing SUSANN SOLIZ
NMC PROPERTY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 455451425 2021-07-15 NMC PROPERTY MANAGEMENT 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 522292
Sponsor’s telephone number 9143652350
Plan sponsor’s address 629 FIFTH AVENUE, SUITE 105, PELHAM, NY, 10803

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing NANCY CANDELARIO

DOS Process Agent

Name Role Address
NANCY CANDELARIO DOS Process Agent 629 FIFTH AVE., SUITE #105, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2020-05-07 2024-05-01 Address 629 FIFTH AVE., SUITE #105, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2018-05-04 2020-05-07 Address 629 FIFTH AVE., SUITE #216, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2016-05-16 2018-05-04 Address 778 MORRIS PARK AVE, SUITE #3, BRONX, NY, 10462, USA (Type of address: Service of Process)
2014-05-06 2016-05-16 Address 2323 HAVILAND AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2012-05-14 2014-05-06 Address 1221 FAIRFAX AVE., BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501038244 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220908001634 2022-09-08 BIENNIAL STATEMENT 2022-05-01
200507060016 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180504007134 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160516006132 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140506006584 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120823000285 2012-08-23 CERTIFICATE OF PUBLICATION 2012-08-23
120514000614 2012-05-14 ARTICLES OF ORGANIZATION 2012-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5533987404 2020-05-12 0202 PPP 629 Fifth Ave suite 105, Pelham, NY, 10803
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11589.8
Loan Approval Amount (current) 11589.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11696.49
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State