Search icon

NEG PROPERTY SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEG PROPERTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2003 (23 years ago)
Document Number: P03000001027
FEI/EIN Number 161646075
Address: 3696 North Federal Highway Suite 203, FT LAUDERDALE, FL, 33308, US
Mail Address: 3696 North Federal Highway Suite 203, FT LAUDERDALE, FL, 33308, US
ZIP code: 33308
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLUSMAN GARY Director 3696 North Federal Highway Suite 203, FT LAUDERDALE, FL, 33308
GLUSMAN NANCY President 3696 North Federal Highway Suite 203, FT LAUDERDALE, FL, 33308
GLUSMAN NANCY Vice President 3696 North Federal Highway Suite 203, FT LAUDERDALE, FL, 33308
GLUSMAN NANCY Secretary 3696 North Federal Highway Suite 203, FT LAUDERDALE, FL, 33308
GLUSMAN NANCY Treasurer 3696 North Federal Highway Suite 203, FT LAUDERDALE, FL, 33308
GLUSMAN NANCY Agent 3696 North Federal Highway, FT LAUDERDALE, FL, 33308

Unique Entity ID

CAGE Code:
88D34
UEI Expiration Date:
2020-12-16

Business Information

Activation Date:
2019-12-17
Initial Registration Date:
2018-12-12

Commercial and government entity program

CAGE number:
88D34
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-18
CAGE Expiration:
2024-12-17
SAM Expiration:
2020-12-16

Contact Information

POC:
GARY GLUSMAN
Corporate URL:
www.negproperty.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 3696 North Federal Highway, Suite 203, FT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-29 3696 North Federal Highway Suite 203, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2021-11-29 3696 North Federal Highway Suite 203, FT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-06

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
24879.22
Total Face Value Of Loan:
24879.22
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120400.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-16
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:
28024.55
Total Face Value Of Loan:
28024.55

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$24,879.22
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,879.22
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,041.45
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $24,877.22
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$28,024.55
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,024.55
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,272.55
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $28,024.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State