Search icon

CHERRY HILL NORTH, INC.

Company Details

Name: CHERRY HILL NORTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1998 (27 years ago)
Entity Number: 2231949
ZIP code: 10940
County: Orange
Place of Formation: New York
Principal Address: 22 Stoneridge Rd, Apt 206, MIDDLETOWN, NY, United States, 10941
Address: 22 Stoneridge Rd, Apt 206, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY C FOLEY Chief Executive Officer PO BOX 4836, MIDDLETOWN, NY, United States, 10941

DOS Process Agent

Name Role Address
CHERRY HILL NORTH, INC. DOS Process Agent 22 Stoneridge Rd, Apt 206, MIDDLETOWN, NY, United States, 10940

Legal Entity Identifier

LEI Number:
5493004MGEM5N6EZ8236

Registration Details:

Initial Registration Date:
2018-06-19
Next Renewal Date:
2019-06-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-04-03 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-14 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-10 2017-09-29 Address 385 TALLY HO RD, PO BOX 328, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1998-02-24 2018-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-24 2000-04-10 Address TALLY HO ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220119002346 2022-01-19 BIENNIAL STATEMENT 2022-01-19
180914000319 2018-09-14 CERTIFICATE OF AMENDMENT 2018-09-14
180727006064 2018-07-27 BIENNIAL STATEMENT 2018-02-01
170929006160 2017-09-29 BIENNIAL STATEMENT 2016-02-01
140324002080 2014-03-24 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
16600.00
Total Face Value Of Loan:
16600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16600
Current Approval Amount:
16600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16735.07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State