Search icon

PILLAR PROPERTY MANAGEMENT LLC

Company Details

Name: PILLAR PROPERTY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2013 (12 years ago)
Entity Number: 4352811
ZIP code: 11023
County: Bronx
Place of Formation: New York
Address: PO BOX 234550, GREAT NECK, NY, United States, 11023

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PILLAR PROPERTY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 462026768 2024-07-30 PILLAR PROPERTY MANAGEMENT LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 7189932280
Plan sponsor’s address PO BOX 234550, GREAT NECK, NY, 11023

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing KARINA DE LA CRUZ
PILLAR PROPERTY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 462026768 2023-10-23 PILLAR PROPERTY MANAGEMENT LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 7189932280
Plan sponsor’s address PO BOX 234550, GREAT NECK, NY, 11023

Signature of

Role Plan administrator
Date 2023-10-23
Name of individual signing KARINA DE LA CRUZ
PILLAR PROPERTY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 462026768 2020-04-20 PILLAR PROPERTY MANAGEMENT LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 7189932280
Plan sponsor’s address PO BOX 234550, GREAT NECK, NY, 11023

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing KARINA BROWN
PILLAR PROPERTY MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2018 462026768 2019-07-31 PILLAR PROPERTY MANAGEMENT LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 7189932280
Plan sponsor’s address PO BOX 234550, GREAT NECK, NY, 11023

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing KARINA BROWN
PILLAR PROPERTY MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2017 462026768 2018-07-26 PILLAR PROPERTY MANAGEMENT LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 7189932280
Plan sponsor’s address PO BOX 234550, GREAT NECK, NY, 11023

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing KARINA BROWN
PILLAR PROPERTY MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2014 462026768 2015-05-14 PILLAR PROPERTY MANAGEMENT LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 7189932280
Plan sponsor’s address 3251 THIRD AVE, 2ND FL, BRONX, NY, 10456

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing MARGARITA RICARTE
PILLAR PROPERTY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2014 462026768 2016-11-03 PILLAR PROPERTY MANAGEMENT LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 7189932280
Plan sponsor’s address 3251 THIRD AVENUE, 2ND FL, BRONX, NY, 10456

Signature of

Role Plan administrator
Date 2016-11-03
Name of individual signing KARINA BROWN

DOS Process Agent

Name Role Address
PILLAR PROPERTY MANAGEMENT LLC DOS Process Agent PO BOX 234550, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2015-01-21 2023-03-20 Address PO BOX 234550, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2013-01-29 2015-01-21 Address 3475 3RD AVENUE, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230320000705 2023-03-20 BIENNIAL STATEMENT 2023-01-01
210209060566 2021-02-09 BIENNIAL STATEMENT 2021-01-01
170321000300 2017-03-21 CERTIFICATE OF PUBLICATION 2017-03-21
150121006726 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130129001019 2013-01-29 ARTICLES OF ORGANIZATION 2013-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1848767306 2020-04-28 0202 PPP 3251 THIRD AVE 2ND FL, BRONX, NY, 10456
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377400
Loan Approval Amount (current) 377400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10456-0001
Project Congressional District NY-15
Number of Employees 33
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 381897.78
Forgiveness Paid Date 2021-07-15
4125818304 2021-01-22 0202 PPS 3251 3rd Ave, Bronx, NY, 10456-6832
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340000
Loan Approval Amount (current) 340000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10456-6832
Project Congressional District NY-15
Number of Employees 47
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 341704.66
Forgiveness Paid Date 2021-08-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State