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
Name | Role | Address |
---|---|---|
THOMAS MULLEN | Chief Executive Officer | 838 PELHAMDALE AVENUE, UNIT 3A, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 440 MAMARONECK AVENUE, SUITE S-512, HARRISON, NY, United States, 10528 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State