Search icon

ST. JAMES DEVELOPMENT CORP.

Company Details

Name: ST. JAMES DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1987 (38 years ago)
Entity Number: 1198542
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 255 EXECUTIVE DRIVE, SUITE 408, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ST. JAMES DEVELOPMENT CORP. DOS Process Agent 255 EXECUTIVE DRIVE, SUITE 408, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
ELLIOT MONTER Chief Executive Officer 255 EXECUTIVE DRIVE, SUITE 408, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1993-04-06 2014-06-02 Address 400 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-04-06 2014-06-02 Address 400 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-04-06 2014-06-02 Address 400 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1988-08-18 2004-10-18 Name COLONY AT HOLBROOK INC.
1987-08-31 1988-08-18 Name COUNTRY WOODS AT HOLBROOK INC.

Filings

Filing Number Date Filed Type Effective Date
190807060467 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170818006162 2017-08-18 BIENNIAL STATEMENT 2017-08-01
140602007338 2014-06-02 BIENNIAL STATEMENT 2013-08-01
110909002120 2011-09-09 BIENNIAL STATEMENT 2011-08-01
100219002829 2010-02-19 BIENNIAL STATEMENT 2009-08-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106700
Current Approval Amount:
106700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
108095.99

Date of last update: 16 Mar 2025

Sources: New York Secretary of State