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 2024-12-19 Address 14 PUTNEY RD, BALDWIN PLACE, NY, 10505, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
7900.00
Total Face Value Of Loan:
7900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7900
Current Approval Amount:
7900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3155.01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State