Search icon

PROPERTY SERVICES CORPORATION OF LONG ISLAND

Company claim

Is this your business?

Get access!

Company Details

Name: PROPERTY SERVICES CORPORATION OF LONG ISLAND
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2016 (9 years ago)
Entity Number: 5054879
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 349, COMMACK, NY, United States, 11725
Principal Address: 1478 laurel hollow road, Laurel Hollow, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 349, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
PETER S COSENTINO Chief Executive Officer P.P. BOX 349, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2016-12-19 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-19 2024-02-16 Address P.O. BOX 349, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216000671 2024-02-16 BIENNIAL STATEMENT 2024-02-16
161219010304 2016-12-19 CERTIFICATE OF INCORPORATION 2016-12-19

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36727.00
Total Face Value Of Loan:
36727.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$36,727
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,065.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $36,727

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State