Search icon

PRINCETON INTERNATIONAL PROPERTIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PRINCETON INTERNATIONAL PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1982 (43 years ago)
Entity Number: 776018
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 232 MADISON AVE, SUITE 204, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRINCETON INTERNATIONAL PROPERTIES CORP. DOS Process Agent 232 MADISON AVE, SUITE 204, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID TAWFIK Chief Executive Officer 232 MADISON AVE, SUITE 204, NEW YORK, NY, United States, 10016

Licenses

Number Type End date
31TA0501875 CORPORATE BROKER 2025-11-06
109900833 REAL ESTATE PRINCIPAL OFFICE No data
40BR1171731 REAL ESTATE SALESPERSON 2026-05-25

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 232 MADISON AVE, SUITE 204, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-05-23 Address 232 MADISON AVE, SUITE 204, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2024-12-09 Address 232 MADISON AVE, SUITE 204, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241209000239 2024-12-09 BIENNIAL STATEMENT 2024-12-09
230523002159 2023-05-23 BIENNIAL STATEMENT 2022-12-01
201201061291 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203007841 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006422 2016-12-01 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
247530.00
Total Face Value Of Loan:
247530.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247530
Current Approval Amount:
247530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
249008.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State