Search icon

CLAIRMONT NICHOLS OF MT. KISCO, INC.

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 (26 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
061031002610 2006-10-31 BIENNIAL STATEMENT 2006-11-01
041229002070 2004-12-29 BIENNIAL STATEMENT 2004-11-01
021209002593 2002-12-09 BIENNIAL STATEMENT 2002-11-01
010525002180 2001-05-25 BIENNIAL STATEMENT 2000-11-01
010504002544 2001-05-04 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4541277104 2020-04-13 0202 PPP 1016 1ST AVE, NEW YORK, NY, 10022
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32830
Loan Approval Amount (current) 32830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28208.26
Forgiveness Paid Date 2021-02-10
4805148602 2021-03-20 0202 PPS 1016 1st Ave, New York, NY, 10022-4107
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32327
Loan Approval Amount (current) 32327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-4107
Project Congressional District NY-12
Number of Employees 2
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32526.76
Forgiveness Paid Date 2021-11-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State