Search icon

SEVILLE PROPERTY MANAGEMENT, INC.

Company Details

Name: SEVILLE PROPERTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2017 (7 years ago)
Date of dissolution: 18 Dec 2024
Entity Number: 5253913
ZIP code: 10505
County: Westchester
Place of Formation: New York
Address: 14 Putney, Unit B, Baldwin Place, NY, United States, 10505
Principal Address: 75 Smith Ave, Unit B, Mount Kisco, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEVILLE PROPERTY MANAGEMENT DOS Process Agent 14 Putney, Unit B, Baldwin Place, NY, United States, 10505

Chief Executive Officer

Name Role Address
EILEEN RIVILIS Chief Executive Officer 14 PUTNEY RD, BALDWIN PLACE, NY, United States, 10505

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 14 Putney, Unit B, Baldwin Place, NY, 10505, 2020, USA (Type of address: Service of Process)
2024-12-19 2024-12-19 Address 14 PUTNEY RD, BALDWIN PLACE, NY, 10505, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 14 PUTNEY RD, BALDWIN PLACE, NY, 10505, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-12-19 Address 14 PUTNEY RD, BALDWIN PLACE, NY, 10505, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-12-19 Address 14 Putney, Unit B, Baldwin Place, NY, 10505, 2020, USA (Type of address: Service of Process)
2023-05-16 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-12-01 Address 14 PUTNEY RD, BALDWIN PLACE, NY, 10505, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-12-01 Address 75 Smith Ave, Unit B, Mount Kisco, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219000363 2024-12-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-19
241219000369 2024-12-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-18
231201035279 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230516002730 2023-05-16 BIENNIAL STATEMENT 2021-12-01
171220010491 2017-12-20 CERTIFICATE OF INCORPORATION 2017-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1335057310 2020-04-28 0202 PPP 292 Katonah Ave, #61, Katonah, NY, 10536
Loan Status Date 2024-07-15
Loan Status Paid in Full
Loan Maturity in Months 44
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Katonah, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3155.01
Forgiveness Paid Date 2024-07-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State