Search icon

CHESTNUT RIDGE RACQUET CORP.

Company Details

Name: CHESTNUT RIDGE RACQUET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1967 (57 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

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
060127002205 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031223002018 2003-12-23 BIENNIAL STATEMENT 2003-12-01
011220002773 2001-12-20 BIENNIAL STATEMENT 2001-12-01
000114002029 2000-01-14 BIENNIAL STATEMENT 1999-12-01
971229002041 1997-12-29 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3692037105 2020-04-12 0202 PPP 30 Snyders Hill Rd, MOUNT KISCO, NY, 10549-4907
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) 66633
Loan Approval Amount (current) 66633
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-4907
Project Congressional District NY-17
Number of Employees 19
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67410.69
Forgiveness Paid Date 2021-06-29
3187558909 2021-04-27 0202 PPS 30 Snyders Hill Rd, Mount Kisco, NY, 10549-4907
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66630
Loan Approval Amount (current) 66630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-4907
Project Congressional District NY-17
Number of Employees 19
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67228.76
Forgiveness Paid Date 2022-03-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State