Search icon

MAID BRIGADE OF NORTHERN WESTCHESTER, INC.

Headquarter

Company Details

Name: MAID BRIGADE OF NORTHERN WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1996 (29 years ago)
Entity Number: 2017778
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 14 LEGION DR, 14 Legion Drive, Valhalla, NY, United States, 10595
Principal Address: 14 LEGION DR, Ste 2, Valhalla, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAID BRIGADE DOS Process Agent 14 LEGION DR, 14 Legion Drive, Valhalla, NY, United States, 10595

Chief Executive Officer

Name Role Address
ROBIN MURPHY Chief Executive Officer 14 LEGION DR, VALHALLA, NY, United States, 10595

Links between entities

Type:
Headquarter of
Company Number:
0645044
State:
CONNECTICUT

History

Start date End date Type Value
2010-05-04 2014-05-15 Address 8 LEION DR, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2008-04-03 2010-05-04 Address 175 TOMPKINS AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2000-05-08 2010-05-04 Address 175 TOMPKINS AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2000-05-08 2010-05-04 Address 175 TOMPKINS AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2000-05-08 2008-04-03 Address 175 TOMPKINS AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210924002641 2021-09-24 BIENNIAL STATEMENT 2021-09-24
140515006343 2014-05-15 BIENNIAL STATEMENT 2014-04-01
100504002775 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080403002583 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060502003022 2006-05-02 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
170622.00
Total Face Value Of Loan:
170622.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189495
Current Approval Amount:
189495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
191806
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170622
Current Approval Amount:
170622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
172410.21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State