Search icon

CLAIRMONT NICHOLS OF MT. KISCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLAIRMONT NICHOLS OF MT. KISCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1998 (27 years ago)
Entity Number: 2313148
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: 1016 FIRST AVE, NEW YORK, NY, United States, 10022
Principal Address: 90 S BEDFORD ROAD, 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
LLOYD MALSIN Chief Executive Officer 1016 FIRST AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CLAIRMONT NICHOLS OF MT. KISCO, INC. DOS Process Agent 1016 FIRST AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-10-31 2016-11-01 Address 90 S BEDFORD ROAD, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2001-05-25 2006-10-31 Address 1016 1ST AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-05-04 2001-05-25 Address 90 S BEDFORD RD, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2001-05-04 2006-10-31 Address 90 S BEDFORD RD, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1998-11-04 2006-10-31 Address 90 SOUTH BEDFORD ROAD, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161101006798 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141205006235 2014-12-05 BIENNIAL STATEMENT 2014-11-01
121130002032 2012-11-30 BIENNIAL STATEMENT 2012-11-01
110128003012 2011-01-28 BIENNIAL STATEMENT 2010-11-01
081104003000 2008-11-04 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
32327.00
Total Face Value Of Loan:
32327.00
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:
32830.00
Total Face Value Of Loan:
32830.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32830
Current Approval Amount:
32830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28208.26
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32327
Current Approval Amount:
32327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32526.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State