Search icon

CHESTNUT RIDGE RACQUET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CHESTNUT RIDGE RACQUET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1967 (58 years ago)
Entity Number: 217641
ZIP code: 10549
County: Westchester
Place of Formation: New York
Principal Address: 30 SNYDERS HILL RD, MT KISCO, NY, United States, 10549
Address: 61 SMITH AVE, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA BANKS SCHWAM Chief Executive Officer 61 SMITH AVE, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
BARBARA BANKS SCHWAM DOS Process Agent 61 SMITH AVE, MT KISCO, NY, United States, 10549

Form 5500 Series

Employer Identification Number (EIN):
132980611
Plan Year:
2015
Number Of Participants:
5
Sponsors DBA Name:
CHESTNUT RIDGE RACQUET CORPORATION
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors DBA Name:
CHESTNUT RIDGE RACQUET CORPORATION
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors DBA Name:
CHESTNUT RIDGE RACQUET CORPORATION
Plan Year:
2012
Number Of Participants:
8
Sponsors DBA Name:
CHESTNUT RIDGE RACQUET CORPORATION
Plan Year:
2011
Number Of Participants:
8
Sponsors DBA Name:
CHESTNUT RIDGE RACQUET CORPORATION
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-14 2014-01-13 Address 618 CANTITOE STREET, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1992-12-10 2008-01-14 Address P.O. BOX 292, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1992-12-10 2001-12-20 Address SNYDERS HILL RD, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1992-12-10 2014-01-13 Address 61 SMITH AVE, MOUNT KISCO, NY, 10549, 0240, USA (Type of address: Service of Process)
1967-12-26 1992-12-10 Address 61 SMITH AVE., MT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140113002133 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120112002185 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100108002158 2010-01-08 BIENNIAL STATEMENT 2009-12-01
080114003572 2008-01-14 BIENNIAL STATEMENT 2007-12-01
20060802085 2006-08-02 ASSUMED NAME CORP INITIAL FILING 2006-08-02

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
66630.00
Total Face Value Of Loan:
66630.00
Date:
2020-04-13
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:
66633.00
Total Face Value Of Loan:
66633.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$66,633
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,633
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,410.69
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $66,633
Jobs Reported:
19
Initial Approval Amount:
$66,630
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,228.76
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $66,630

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State