Search icon

D'AMBROSIO ECCLESIASTICAL ART STUDIOS, INC.

Company Details

Name: D'AMBROSIO ECCLESIASTICAL ART STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1957 (67 years ago)
Entity Number: 167785
ZIP code: 10549
County: Bronx
Place of Formation: New York
Address: 741 Armonk Rd, Mt Kisco, NY, United States, 10549
Principal Address: 741 Armonk Rd, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
ANTHONY GEORGE DOS Process Agent 741 Armonk Rd, Mt Kisco, NY, United States, 10549

Chief Executive Officer

Name Role Address
ANTHONY GEORGE Chief Executive Officer PO BOX 656, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2024-07-24 2024-07-24 Address PO BOX 656, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2017-10-03 2024-07-24 Address 741 ARMONK RD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2007-10-04 2017-10-03 Address PO BOX 656, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2007-10-04 2011-10-24 Address PO BOX 656 / ROUTE 128, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2007-10-04 2024-07-24 Address PO BOX 656, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2001-10-01 2007-10-04 Address PO BOX 656 / RTE 128, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2001-10-01 2007-10-04 Address PO BOX 656, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2001-10-01 2007-10-04 Address PO BOX 656, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1995-04-07 2001-10-01 Address PO BOX 609, RTE 128, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
1995-04-07 2001-10-01 Address PO BOX 609, RTE 128, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240724002715 2024-07-24 BIENNIAL STATEMENT 2024-07-24
191002061280 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006254 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151015006234 2015-10-15 BIENNIAL STATEMENT 2015-10-01
131011006200 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111024002162 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091005002862 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071004002610 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051123002495 2005-11-23 BIENNIAL STATEMENT 2005-10-01
030930002457 2003-09-30 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8088488103 2020-07-24 0202 PPP 741 Armonk Road Route 128 PO Box 656, Mount Kisco, NY, 10549
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98600
Loan Approval Amount (current) 98600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Mount Kisco, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99029.52
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State