Search icon

SHEILA PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHEILA PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1982 (43 years ago)
Entity Number: 770438
ZIP code: 11206
County: New York
Place of Formation: New York
Address: 83 Meserole Street, BROOKLYN, NY, United States, 11206
Principal Address: 485 KENT AVENUE, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHEILA PROPERTIES, INC. DOS Process Agent 83 Meserole Street, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
NACHMAN BRACH Chief Executive Officer 37 RODNEY ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2025-06-05 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-05 2025-06-05 Address 37 RODNEY ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2016-12-01 2025-06-05 Address 485 KENT AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2014-03-26 2016-12-01 Address 475 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2014-03-26 2025-06-05 Address 37 RODNEY ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250605003791 2025-06-05 BIENNIAL STATEMENT 2025-06-05
210805000899 2021-08-05 BIENNIAL STATEMENT 2021-08-05
161201007671 2016-12-01 BIENNIAL STATEMENT 2016-05-01
140326002075 2014-03-26 BIENNIAL STATEMENT 2012-05-01
A869036-5 1982-05-17 CERTIFICATE OF INCORPORATION 1982-05-17

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:
57250.00
Total Face Value Of Loan:
57250.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$57,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,846.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $45,800
Mortgage Interest: $11,450

Court Cases

Court Case Summary

Filing Date:
1999-04-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
SHEILA PROPERTIES,,
Party Role:
Plaintiff
Party Name:
SHEILA PROPERTIES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State