Search icon

2150 CENTRAL CORP.

Company Details

Name: 2150 CENTRAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1991 (34 years ago)
Entity Number: 1551036
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 2150 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLA MORELLI Chief Executive Officer 261 ALTA VISTA DRIVE, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2150 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
1991-05-29 1993-03-04 Address 261 ALTA VISTA DRIVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930304002694 1993-03-04 BIENNIAL STATEMENT 1992-05-01
910529000048 1991-05-29 CERTIFICATE OF INCORPORATION 1991-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1299567301 2020-04-28 0202 PPP 21 Sulgrave Road, Scarsdale, NY, 10583
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600
Loan Approval Amount (current) 19600
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 Scarsdale, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19883.11
Forgiveness Paid Date 2021-10-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State