Search icon

MS MANAGE PROPERTY INC.

Company Details

Name: MS MANAGE PROPERTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2013 (11 years ago)
Entity Number: 4480933
ZIP code: 10952
County: Kings
Place of Formation: New York
Address: 28 DOLSON RD, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MS MANAGE PROPERTY INC. DOS Process Agent 28 DOLSON RD, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
MOISHE INDIG Chief Executive Officer 28 DOLSON RD, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2013-10-31 2017-03-06 Address 199 LEE AVE. SUITE 366, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220907004043 2022-09-07 BIENNIAL STATEMENT 2021-10-01
170306007037 2017-03-06 BIENNIAL STATEMENT 2015-10-01
131031010175 2013-10-31 CERTIFICATE OF INCORPORATION 2013-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3959727307 2020-04-29 0202 PPP 28 Dolson Street, Monsey, NY, 10952
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14030
Loan Approval Amount (current) 14030
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 N
LMI N
Business Age Description Unanswered
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State