Search icon

ORIENTA GARDENS OWNERS, INC.

Company Details

Name: ORIENTA GARDENS OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1985 (40 years ago)
Entity Number: 1001994
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: ATTN: CHARLES GOLDBBERGER, 1311 MAMARONECK AVE STE 340, WHITE PLAINS, NY, United States, 10605
Principal Address: C/O STILLMAN MANAGEMENT INC, 440 MAMAONECK AVE SUITE S512, HARRISON, NY, United States, 10528

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOEL GRAY Chief Executive Officer 953 W BARTON POST ROAD, APT 2R, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
MCCULLOUGH GOLDBERBER & STAUDT DOS Process Agent ATTN: CHARLES GOLDBBERGER, 1311 MAMARONECK AVE STE 340, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2003-05-19 2019-09-11 Address ATTN: CHARLES GOLDBERGER, 1311 MAMARONECK AVE / STE 340, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1999-06-17 2019-09-11 Address 953 W BOSTON POST RD, APT 2D, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1999-06-17 2019-09-11 Address APT 2D, 953 W BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1999-06-17 2003-05-19 Address ATTN CHARLES GOLDBERGER, 550 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1995-07-11 1999-06-17 Address 1 BARKER AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1995-07-11 1999-06-17 Address 1015 OLD POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1995-07-11 1999-06-17 Address C/O VIRGINIA A. NEUMEISTER, 1015 OLD POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1985-06-05 1995-07-11 Address KRAUSS PC, 99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190911002036 2019-09-11 BIENNIAL STATEMENT 2019-06-01
110613002612 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090619002335 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070606002712 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050728002059 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030519002163 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010625002007 2001-06-25 BIENNIAL STATEMENT 2001-06-01
990617002336 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970626002077 1997-06-26 BIENNIAL STATEMENT 1997-06-01
950711002274 1995-07-11 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9077678601 2021-03-25 0202 PPP 440 Mamaroneck Ave, Harrison, NY, 10528-2418
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43550
Loan Approval Amount (current) 43550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-2418
Project Congressional District NY-16
Number of Employees 3
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43883.88
Forgiveness Paid Date 2022-01-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State