Search icon

HEALTH CARE PROPERTIES, INC.

Company Details

Name: HEALTH CARE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1986 (39 years ago)
Entity Number: 1089762
ZIP code: 10536
County: Westchester
Place of Formation: New York
Principal Address: 87 BEDFORD ROAD, KATONAH, NY, United States, 10536
Address: 87 BEDFORD RD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CORNELIUS COLLEY Chief Executive Officer 31 BROOKVILLE RD, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
HEALTH CARE PROPERTIES, INC. DOS Process Agent 87 BEDFORD RD, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 31 BROOKVILLE RD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2018-06-01 2024-03-05 Address 87 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2016-06-01 2024-03-05 Address 31 BROOKVILLE RD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
1993-03-16 2016-06-01 Address 87 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1993-03-16 2018-06-01 Address 87 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1986-06-11 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-06-11 1993-03-16 Address 87 BEDFORD RD., KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305003599 2024-03-05 BIENNIAL STATEMENT 2024-03-05
200601061256 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601007584 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007246 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140611006226 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120716002793 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100617000209 2010-06-17 ANNULMENT OF DISSOLUTION 2010-06-17
DP-1802181 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080610002882 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060524002272 2006-05-24 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6826817702 2020-05-01 0202 PPP 87 Bedford Road, Katonah, NY, 10536
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
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 Katonah, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7748.34
Forgiveness Paid Date 2020-12-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State