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.
1987-08-31 1993-04-06 Address 90 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1987-08-31 2008-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
081218000262 2008-12-18 CERTIFICATE OF AMENDMENT 2008-12-18
070813003557 2007-08-13 BIENNIAL STATEMENT 2007-08-01
050930002514 2005-09-30 BIENNIAL STATEMENT 2005-08-01
041018000336 2004-10-18 CERTIFICATE OF AMENDMENT 2004-10-18
011115002604 2001-11-15 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8082127201 2020-04-28 0235 PPP 255 Executive Drive Suite 408, Plainview, NY, 11803
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106700
Loan Approval Amount (current) 106700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 108095.99
Forgiveness Paid Date 2021-08-19

Date of last update: 27 Feb 2025

Sources: New York Secretary of State