Search icon

PROPERTY DEVELOPMENT GROUP, LLC

Company Details

Name: PROPERTY DEVELOPMENT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2014 (11 years ago)
Entity Number: 4541389
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 27 BENNETT PLACE, AMITYVILLE, NY, United States, 11701

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROPERTY DEVELOPMENT GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 465764717 2024-05-17 PROPERTY DEVELOPMENT GROUP LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6314645754
Plan sponsor’s address 27 BENNETT PL, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing EDWARD ROJAS
PROPERTY DEVELOPMENT GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 465764717 2023-07-14 PROPERTY DEVELOPMENT GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6314645754
Plan sponsor’s address 27 BENNETT PL, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing EDWARD ROJAS
PROPERTY DEVELOPMENT GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 465764717 2022-04-13 PROPERTY DEVELOPMENT GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6314645754
Plan sponsor’s address 27 BENNETT PL, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2022-04-13
Name of individual signing EDWARD ROJAS
PROPERTY DEVELOPMENT GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 465764717 2021-04-26 PROPERTY DEVELOPMENT GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6314645754
Plan sponsor’s address 27 BENNETT PL, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing EDWARD ROJAS
PROPERTY DEVELOPMENT GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 465764717 2020-05-06 PROPERTY DEVELOPMENT GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6314645754
Plan sponsor’s address 27 BENNETT PL, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing EDWARD ROJAS
PROPERTY DEVELOPMENT GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2018 465764717 2019-04-26 PROPERTY DEVELOPMENT GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6314645754
Plan sponsor’s address 27 BENNETT PL, AMITYVILLE, NY, 11701

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-26
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 27 BENNETT PLACE, AMITYVILLE, NY, United States, 11701

Permits

Number Date End date Type Address
B012025041B94 2025-02-10 2025-03-07 RESET, REPAIR OR REPLACE CURB ATLANTIC AVENUE, BROOKLYN, FROM STREET SCHENECTADY AVENUE TO STREET UTICA AVENUE
B012025041B95 2025-02-10 2025-03-07 RESET, REPAIR OR REPLACE CURB-PROTECTED SCHENECTADY AVENUE, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET PACIFIC STREET
X042024320A13 2024-11-15 2024-12-14 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR EAST 176 STREET, BRONX, FROM STREET WEBSTER AVENUE
B042024319A07 2024-11-14 2024-12-17 REPAIR SIDEWALK ATLANTIC AVENUE, BROOKLYN, FROM STREET SCHENECTADY AVENUE TO STREET UTICA AVENUE
B042024319A08 2024-11-14 2024-12-17 REPAIR SIDEWALK SCHENECTADY AVENUE, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET PACIFIC STREET
B012024319B16 2024-11-14 2024-12-17 PAVE STREET-W/ ENGINEERING & INSP FEE-P SCHENECTADY AVENUE, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET PACIFIC STREET
B012024319B15 2024-11-14 2024-12-17 PAVE STREET-W/ ENGINEERING & INSP FEE ATLANTIC AVENUE, BROOKLYN, FROM STREET SCHENECTADY AVENUE TO STREET UTICA AVENUE
X042024311A38 2024-11-06 2024-12-04 REPAIR SIDEWALK EAST 176 STREET, BRONX, FROM STREET CARTER AVENUE TO STREET WEBSTER AVENUE
X042024311A40 2024-11-06 2024-12-04 REPAIR SIDEWALK WEBSTER AVENUE, BRONX, FROM STREET EAST 175 STREET TO STREET EAST 176 STREET
X042024311A39 2024-11-06 2024-12-04 REPAIR SIDEWALK WEBSTER AVENUE, BRONX, FROM STREET EAST 175 STREET TO STREET EAST 176 STREET

Filings

Filing Number Date Filed Type Effective Date
140827000460 2014-08-27 CERTIFICATE OF PUBLICATION 2014-08-27
140310010173 2014-03-10 ARTICLES OF ORGANIZATION 2014-03-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-21 No data MORNINGSIDE AVENUE, FROM STREET WEST 124 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the NE3 corner quadrant are non ADA compliant. Previously measured in Prism on 11/4/22. Updated in prism on 9/12/24.
2025-03-11 No data MORNINGSIDE AVENUE, FROM STREET WEST 124 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Refer to M042023193A10
2025-02-21 No data BROOK AVENUE, FROM STREET BRUCKNER BOULEVARD TO STREET EAST 134 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done at time of inspection.
2025-01-27 No data JEFFERSON STREET, FROM STREET STANWIX STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed single ramp in the NW2 corner quadrant is ADA compliant. Remeasured & collected on 10/17/23.
2025-01-25 No data ATLANTIC AVENUE, FROM STREET SCHENECTADY AVENUE TO STREET UTICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK DONE UNDER THIS PERMIT. WORK COMPLETED UNDER LATEST PERMIT
2025-01-04 No data SCHENECTADY AVENUE, FROM STREET ATLANTIC AVENUE TO STREET PACIFIC STREET No data Street Construction Inspections: Post-Audit Department of Transportation SIDE WALK FLAGS INSTALLED AND SEALED
2025-01-04 No data ATLANTIC AVENUE, FROM STREET SCHENECTADY AVENUE TO STREET UTICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDE WALK FLAGS INSTALLED AND SEALED
2025-01-03 No data BRUCKNER BOULEVARD, FROM STREET BROOK AVENUE TO STREET BROWN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Patchwork is unacceptable IFO 115. Full flag restoration is needed.
2024-12-30 No data EAST 176 STREET, FROM STREET WEBSTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the SW corner quadrant are non ADA compliant. Excessive landing slopes. Measured and collected in Prism on 12/30/24.
2024-12-30 No data ATLANTIC AVENUE, FROM STREET SCHENECTADY AVENUE TO STREET UTICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation ROADWAY PAVED HALF +5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8441757205 2020-04-28 0235 PPP 27 BENNETT PL, AMITYVILLE, NY, 11701-3651
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62790
Loan Approval Amount (current) 62790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address AMITYVILLE, SUFFOLK, NY, 11701-3651
Project Congressional District NY-02
Number of Employees 7
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63494.64
Forgiveness Paid Date 2021-06-10
4971388305 2021-01-23 0235 PPS 27 Bennett Pl, Amityville, NY, 11701-3651
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62790
Loan Approval Amount (current) 62790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-3651
Project Congressional District NY-02
Number of Employees 7
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63481.55
Forgiveness Paid Date 2022-03-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State