Search icon

77 DEERHURST CORP.

Company Details

Name: 77 DEERHURST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1994 (31 years ago)
Entity Number: 1860348
ZIP code: 10461
County: Westchester
Place of Formation: New York
Address: 1315 BLONDELL AVE, BRONX, NY, United States, 10461
Principal Address: 1315 BLONDELL AVENUE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES CESTARO DOS Process Agent 1315 BLONDELL AVE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
CHARLES CESTARO Chief Executive Officer 1315 BLONDELL AVENUE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2024-09-23 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-28 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-04 2020-10-07 Address 1315 BLONDELL AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2000-10-11 2012-05-04 Address 222 GRACE ST, SUITE 301A, PORTCHESTER, NY, 10573, USA (Type of address: Service of Process)
1998-10-27 2000-10-11 Address 7 MEADOW LANE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1998-10-27 2008-10-17 Address 77 DEERHURST ROAD, SCARSDALE, NY, 10583, 4716, USA (Type of address: Principal Executive Office)
1996-11-07 1998-10-27 Address 1401 BLUNDEL AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201007060100 2020-10-07 BIENNIAL STATEMENT 2020-10-01
161012006098 2016-10-12 BIENNIAL STATEMENT 2016-10-01
121005006256 2012-10-05 BIENNIAL STATEMENT 2012-10-01
120504002689 2012-05-04 BIENNIAL STATEMENT 2010-10-01
081017002048 2008-10-17 BIENNIAL STATEMENT 2008-10-01
061016002644 2006-10-16 BIENNIAL STATEMENT 2006-10-01
021010002293 2002-10-10 BIENNIAL STATEMENT 2002-10-01
001011002547 2000-10-11 BIENNIAL STATEMENT 2000-10-01
981027002482 1998-10-27 BIENNIAL STATEMENT 1998-10-01
961107002032 1996-11-07 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8444098406 2021-02-13 0202 PPS 1315 Blondell Ave, Bronx, NY, 10461-2620
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 784627
Loan Approval Amount (current) 784627
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 Bronx, BRONX, NY, 10461-2620
Project Congressional District NY-14
Number of Employees 200
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 790624.56
Forgiveness Paid Date 2021-11-24
1782687302 2020-04-28 0202 PPP 1315 BLONDELL AVENUE, BRONX, NY, 10461
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 784626
Loan Approval Amount (current) 784626
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 BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 200
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 793332.12
Forgiveness Paid Date 2021-06-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State