Search icon

SAINT JOSEPH'S RESIDENCE, INC.

Headquarter

Company Details

Name: SAINT JOSEPH'S RESIDENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 04 Jun 1990 (35 years ago)
Entity Number: 1453017
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 21 PRYER TERRACE, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type Company Name Company Number State
Headquarter of SAINT JOSEPH'S RESIDENCE, INC., ILLINOIS CORP_59461419 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 PRYER TERRACE, NEW ROCHELLE, NY, United States, 10801

Filings

Filing Number Date Filed Type Effective Date
C148162-9 1990-06-04 CERTIFICATE OF INCORPORATION 1990-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2862217709 2020-05-01 0202 PPP 30 MONTGOMERY CIR, NEW ROCHELLE, NY, 10804
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148970
Loan Approval Amount (current) 148970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 34
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150835.44
Forgiveness Paid Date 2021-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State