Search icon

CONSOLIDATED PROPERTIES INC.

Company Details

Name: CONSOLIDATED PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1984 (41 years ago)
Entity Number: 893246
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 555 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
S. AHUJA Chief Executive Officer 555 FIFTH AVE, 14TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 555 FIFTH AVE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2024-02-01 Address 555 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-12-21 2023-12-21 Address 555 FIFTH AVE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-02-01 Address 555 FIFTH AVE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-03-18 2023-12-21 Address 555 FIFTH AVE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-02-19 2023-12-21 Address 555 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-02-19 2010-03-18 Address 555 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-03-13 2004-02-19 Address 555 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-03-13 2004-02-19 Address 555 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240201042992 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231221003469 2023-12-21 BIENNIAL STATEMENT 2023-12-21
200203063456 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201007701 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201007058 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140205006470 2014-02-05 BIENNIAL STATEMENT 2014-02-01
120321002936 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100318002343 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080221003362 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060303002858 2006-03-03 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5387197110 2020-04-13 0202 PPP 555 Fifth Av Floor 14, NEW YORK, NY, 10017-2405
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-2405
Project Congressional District NY-12
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56257.92
Forgiveness Paid Date 2021-07-13
9329268408 2021-02-16 0202 PPS 555 5th Ave Fl 14, New York, NY, 10017-9257
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-9257
Project Congressional District NY-12
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90520
Forgiveness Paid Date 2021-09-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State