Search icon

CENTER MANAGEMENT ASSOCIATES, INC.

Company Details

Name: CENTER MANAGEMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1993 (32 years ago)
Entity Number: 1759964
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 660 White Plains Rd, Ste 125, Tarrytown, NY, United States, 10591
Principal Address: 660 WHITE PLAINS ROAD, SUITE 125, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 660 White Plains Rd, Ste 125, Tarrytown, NY, United States, 10591

Chief Executive Officer

Name Role Address
DONNA BARTOLI ROSS Chief Executive Officer 660 WHITE PLAINS ROAD, SUITE 125, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 660 WHITE PLAINS ROAD, SUITE 125, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-30 2023-08-07 Address 660 WHITE PLAINS ROAD, SUITE 125, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2012-07-30 2023-08-07 Address 660 WHITE PLAINS ROAD, SUITE 125, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2005-10-03 2012-07-30 Address 10 ALKAMONT AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1997-09-17 2012-07-30 Address 2 MURRAY RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1997-09-17 2005-10-03 Address 2 MURRAY HILL RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1997-09-17 2012-07-30 Address 2 MURRAY RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1995-10-05 1997-09-17 Address 2 MURRAY HILL ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1995-10-05 1997-09-17 Address 2 MURRAY HILL ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230807001964 2023-08-07 BIENNIAL STATEMENT 2021-09-01
190903062574 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006823 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150611006266 2015-06-11 BIENNIAL STATEMENT 2013-09-01
120730002000 2012-07-30 BIENNIAL STATEMENT 2011-09-01
090522000345 2009-05-22 CERTIFICATE OF AMENDMENT 2009-05-22
051003000749 2005-10-03 CERTIFICATE OF CHANGE 2005-10-03
991001002122 1999-10-01 BIENNIAL STATEMENT 1999-09-01
970917002289 1997-09-17 BIENNIAL STATEMENT 1997-09-01
951005002160 1995-10-05 BIENNIAL STATEMENT 1995-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2715097710 2020-05-01 0202 PPP 660 WHITE PLAINS RD STE 125 #37, TARRYTOWN, NY, 10591
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137642
Loan Approval Amount (current) 137642
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 TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 624410
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 139032.11
Forgiveness Paid Date 2021-05-10
4011578502 2021-02-25 0202 PPS 660 White Plains Rd Ste 125, Tarrytown, NY, 10591-5174
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116082
Loan Approval Amount (current) 116082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-5174
Project Congressional District NY-16
Number of Employees 9
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116772.13
Forgiveness Paid Date 2021-10-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State