Name: | 82-90 CARYL AVENUE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1987 (38 years ago) |
Entity Number: | 1149538 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O STILLMAN MANAGEMENT, 440 MAMARONECK AVENUE, S512, HARRISON, NY, United States, 10528 |
Principal Address: | 440 MAMARONECK AVENUE, STE. S512, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MIHAI KELEMAN | Chief Executive Officer | 90 CARYL AVE, APT 65, YONKERS, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
82-90 CARYL AVENUE OWNERS CORP. | DOS Process Agent | C/O STILLMAN MANAGEMENT, 440 MAMARONECK AVENUE, S512, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-31 | 2023-06-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2001-03-23 | 2017-02-17 | Address | C/O STILLMAN MANAGEMENT, 141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2001-03-23 | 2017-02-17 | Address | 141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1995-07-05 | 2001-03-23 | Address | 1101 MIDLAND AVENUE, YONKERS, NY, 10708, USA (Type of address: Principal Executive Office) |
1995-07-05 | 2001-03-23 | Address | 1101 MIDLAND AVENUE, YONKERS, NY, 10708, USA (Type of address: Service of Process) |
1995-07-05 | 2007-05-31 | Address | 90 CARYL AVENUE, APT. 14, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
1987-03-03 | 2023-03-31 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1987-03-03 | 1995-07-05 | Address | 521 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170217006241 | 2017-02-17 | BIENNIAL STATEMENT | 2015-03-01 |
130403002506 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
110324002967 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090402002198 | 2009-04-02 | BIENNIAL STATEMENT | 2009-03-01 |
070531002070 | 2007-05-31 | BIENNIAL STATEMENT | 2007-03-01 |
050624002374 | 2005-06-24 | BIENNIAL STATEMENT | 2005-03-01 |
030312002710 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
010323002391 | 2001-03-23 | BIENNIAL STATEMENT | 2001-03-01 |
990407002084 | 1999-04-07 | BIENNIAL STATEMENT | 1999-03-01 |
950705002104 | 1995-07-05 | BIENNIAL STATEMENT | 1993-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1399698701 | 2021-03-27 | 0202 | PPP | 440 Mamaroneck Ave, Harrison, NY, 10528-2418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State