Search icon

729 PROPERTIES INC.

Company Details

Name: 729 PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2017 (8 years ago)
Entity Number: 5085231
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 19 Glendale Avenue, Armonk, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 Glendale Avenue, Armonk, NY, United States, 10504

Chief Executive Officer

Name Role Address
FRANK ROCCI Chief Executive Officer 19 GLENDALE AVENUE, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2025-02-23 2025-02-23 Address 19 GLENDALE AVENUE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2024-03-06 2025-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2025-02-23 Address 19 GLENDALE AVENUE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2024-03-06 2025-02-23 Address 19 Glendale Avenue, Armonk, NY, 10504, USA (Type of address: Service of Process)
2018-05-31 2024-03-06 Address 218 RICHBELL RD., APT. C4, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250223000219 2025-02-23 BIENNIAL STATEMENT 2025-02-23
240306003765 2024-03-06 BIENNIAL STATEMENT 2024-03-06
180531000018 2018-05-31 CERTIFICATE OF CHANGE 2018-05-31
170214010280 2017-02-14 CERTIFICATE OF INCORPORATION 2017-02-14

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16332
Current Approval Amount:
16332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16476.49

Date of last update: 24 Mar 2025

Sources: New York Secretary of State