Search icon

J.R. PROPERTIES OF YONKERS, INC.

Company Details

Name: J.R. PROPERTIES OF YONKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1991 (34 years ago)
Entity Number: 1511408
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANNA MARCHETTI Chief Executive Officer P.O. BOX 767, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2025-02-01 2025-02-01 Address PO BOX 767, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address P.O. BOX 767, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-02-01 Address PO BOX 767, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address PO BOX 767, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2025-02-01 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-02-01 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2024-01-03 2024-01-24 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201026612 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240124002455 2024-01-24 BIENNIAL STATEMENT 2024-01-24
240103002313 2024-01-02 CERTIFICATE OF CHANGE BY ENTITY 2024-01-02
210202060998 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060624 2019-02-05 BIENNIAL STATEMENT 2019-02-01
180222002014 2018-02-22 AMENDMENT TO BIENNIAL STATEMENT 2017-02-01
170201007039 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150209006142 2015-02-09 BIENNIAL STATEMENT 2015-02-01
140106002186 2014-01-06 BIENNIAL STATEMENT 2013-02-01
110329002165 2011-03-29 BIENNIAL STATEMENT 2011-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9526618307 2021-01-30 0202 PPS 683 Yonkers Ave, Yonkers, NY, 10704-2621
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-2621
Project Congressional District NY-16
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13824.59
Forgiveness Paid Date 2021-08-26
2909307405 2020-05-06 0202 PPP 189 LINDEN STREET, YONKERS, NY, 10701
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 13815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13910
Forgiveness Paid Date 2021-01-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State