Search icon

PELDALE OWNERS CORPORATION

Company Details

Name: PELDALE OWNERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1986 (39 years ago)
Entity Number: 1102564
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 440 MAMARONECK AVENUE, SUITE S-512, HARRISON, NY, United States, 10528

Shares Details

Shares issued 60000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS MULLEN Chief Executive Officer 838 PELHAMDALE AVENUE, UNIT 3A, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 MAMARONECK AVENUE, SUITE S-512, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2002-07-31 2016-07-22 Address 838 PELHAMDALE AVE, APT 2X, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1998-08-17 2016-07-22 Address 209 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1998-08-17 2016-07-22 Address 209 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1996-08-14 2002-07-31 Address 838 PELHAMDALE AVE, 1J, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1993-09-16 1998-08-17 Address 209 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-09-16 1996-08-14 Address 838 PELHAMDALE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1993-09-16 1998-08-17 Address 209 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1986-08-05 1993-09-16 Address 100 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160722002000 2016-07-22 BIENNIAL STATEMENT 2014-08-01
041116002772 2004-11-16 BIENNIAL STATEMENT 2004-08-01
020731002203 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000908002743 2000-09-08 BIENNIAL STATEMENT 2000-08-01
980817002585 1998-08-17 BIENNIAL STATEMENT 1998-08-01
960814002606 1996-08-14 BIENNIAL STATEMENT 1996-08-01
930916002426 1993-09-16 BIENNIAL STATEMENT 1993-08-01
B387747-4 1986-08-05 CERTIFICATE OF INCORPORATION 1986-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3678198608 2021-03-17 0202 PPP 440 Mamaroneck Ave, Harrison, NY, 10528-2418
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37590
Loan Approval Amount (current) 37590
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 2
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 37886.54
Forgiveness Paid Date 2021-12-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State