Search icon

ST. PIUS V CHAPEL, INC.

Company Details

Name: ST. PIUS V CHAPEL, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 14 May 1986 (39 years ago)
Entity Number: 1082453
ZIP code: 11771
County: Nassau
Place of Formation: Delaware
Address: 8 POND PLACE, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 POND PLACE, OYSTER BAY, NY, United States, 11771

Agent

Name Role Address
REV. ANTHONY CEKADA Agent 68 WEST MAIN STREET, ROOM 203, OYSTER BAY, NY, 11771

History

Start date End date Type Value
1986-05-14 2009-04-24 Address PO BOX 217, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090424000861 2009-04-24 CERTIFICATE OF CHANGE 2009-04-24
B358686-5 1986-05-14 APPLICATION OF AUTHORITY 1986-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5640387102 2020-04-13 0248 PPP 1275 HEARTS CONTENT RD, ROUND TOP, NY, 12473-5620
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143000
Loan Approval Amount (current) 143000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROUND TOP, GREENE, NY, 12473-5620
Project Congressional District NY-19
Number of Employees 73
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143834.17
Forgiveness Paid Date 2020-11-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State