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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004MGEM5N6EZ8236 2231949 US-NY GENERAL ACTIVE No data

Addresses

Legal PO Box 36, Middletown, US-NY, US, 10940
Headquarters PO Box 36, Middletown, US-NY, US, 10940

Registration details

Registration Date 2018-06-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-06-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2231949

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

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
120315002323 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100225002411 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080206002868 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060306002969 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040127002290 2004-01-27 BIENNIAL STATEMENT 2004-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1024537206 2020-04-15 0202 PPP 22 STONERIDGE ROAD APT. 206, Middletown, NY, 10941
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10941-1000
Project Congressional District NY-18
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16735.07
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State