Search icon

82-90 CARYL AVENUE OWNERS CORP.

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)
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)

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
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

Paycheck Protection Program

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
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17302
Loan Approval Amount (current) 17302
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 1
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 17448.11
Forgiveness Paid Date 2022-02-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State