Search icon

82-90 CARYL AVENUE OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MIHAI KELEMAN Chief Executive Officer 90 CARYL AVE, APT 65, YONKERS, NY, United States, 10708

DOS Process Agent

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

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17302.00
Total Face Value Of Loan:
17302.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,302
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,448.11
Servicing Lender:
National Cooperative Bank, National Association
Use of Proceeds:
Payroll: $17,297
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State