Search icon

PROPCO MANAGEMENT LLC

Company Details

Name: PROPCO MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2016 (9 years ago)
Entity Number: 4931086
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 228 Park Ave South, #30194, New York, NY, United States, 10003

DOS Process Agent

Name Role Address
PROPCO MANAGEMENT LLC DOS Process Agent 228 Park Ave South, #30194, New York, NY, United States, 10003

History

Start date End date Type Value
2016-04-15 2023-12-05 Address 220 E. 42ND ST., 29TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205001056 2023-12-05 BIENNIAL STATEMENT 2022-04-01
160415010170 2016-04-15 ARTICLES OF ORGANIZATION 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9303737010 2020-04-09 0202 PPP 5 W 37th Street 12th floor, NEW YORK, NY, 10018-5315
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91805
Loan Approval Amount (current) 91805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-5315
Project Congressional District NY-12
Number of Employees 7
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92893.91
Forgiveness Paid Date 2021-06-24

Date of last update: 07 Mar 2025

Sources: New York Secretary of State