Search icon

GENERAL PROPERTY MANAGEMENT ASSOCIATES, INC.

Company Details

Name: GENERAL PROPERTY MANAGEMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1982 (43 years ago)
Entity Number: 744902
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 155 WEST 72ND ST. SUITE 503, NEW YORK, NY, United States, 10023
Principal Address: 155 WEST 72 STREET, RM 503, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SCOT HIRSCHFIELD Agent 155 WEST 72ND ST, SUITE 503, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
GENERAL PROPERTY MANAGEMENT ASSOCIATES INC. DOS Process Agent 155 WEST 72ND ST. SUITE 503, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
SCOT HIRSCHFIELD Chief Executive Officer 155 WEST 72 STREET, RM 503, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
133099043
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Type End date
10311209054 CORPORATE BROKER 2025-04-27
10991234324 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2022-02-23 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-02 2021-01-12 Address 155 WEST 72ND ST. SUITE 503, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2019-01-31 2021-01-12 Address 250 W 57TH ST., RM 2532, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2019-01-31 2020-09-02 Address 250 W 57TH ST., RM 2502, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
1982-01-12 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210112060391 2021-01-12 BIENNIAL STATEMENT 2020-01-01
200902000116 2020-09-02 CERTIFICATE OF CHANGE 2020-09-02
190131002019 2019-01-31 BIENNIAL STATEMENT 2018-01-01
A831850-3 1982-01-12 CERTIFICATE OF INCORPORATION 1982-01-12

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
55946.57
Total Face Value Of Loan:
55946.57

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55946.57
Current Approval Amount:
55946.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56451.64

Date of last update: 17 Mar 2025

Sources: New York Secretary of State