Search icon

PROPERTY RESOURCE GROUP, LLC

Company Details

Name: PROPERTY RESOURCE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2016 (9 years ago)
Entity Number: 4966962
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 2699 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2699 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2016-06-22 2016-09-12 Address 90 STATE STREET, STE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200427060167 2020-04-27 BIENNIAL STATEMENT 2018-06-01
160912000256 2016-09-12 CERTIFICATE OF CHANGE 2016-09-12
160901000406 2016-09-01 CERTIFICATE OF PUBLICATION 2016-09-01
160622010090 2016-06-22 ARTICLES OF ORGANIZATION 2016-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2863268308 2021-01-21 0202 PPP 2699 Richmond Ter, Staten Island, NY, 10303-2301
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-2301
Project Congressional District NY-11
Number of Employees 5
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47820.14
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State