Search icon

UPPER MANHATTAN DEVELOPMENT CORP.

Company Details

Name: UPPER MANHATTAN DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1999 (25 years ago)
Entity Number: 2435113
ZIP code: 10710
County: New York
Place of Formation: New York
Address: 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOE YAGHOUBI Chief Executive Officer 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
UPPER MANHATTAN DEVELOPMENT CORP. DOS Process Agent 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2023-11-10 2023-11-10 Address 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2017-01-31 2023-11-10 Address 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2012-07-17 2017-01-31 Address 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2012-07-17 2017-01-31 Address 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2012-07-17 2023-11-10 Address 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2009-06-23 2012-07-17 Address 50 WEBSTER AVE, SUITE 1J, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2002-01-18 2012-07-17 Address 35E GRASSY SPRAIN RD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2002-01-18 2012-07-17 Address 35E GRASSY SPRAIN RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1999-11-02 2009-06-23 Address 35 EAST GRASSY SPRAIN ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1999-11-02 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231110001024 2023-11-10 BIENNIAL STATEMENT 2023-11-01
211123000832 2021-11-23 BIENNIAL STATEMENT 2021-11-23
191203060918 2019-12-03 BIENNIAL STATEMENT 2019-11-01
171101007290 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170131006272 2017-01-31 BIENNIAL STATEMENT 2015-11-01
131108006351 2013-11-08 BIENNIAL STATEMENT 2013-11-01
120717002606 2012-07-17 BIENNIAL STATEMENT 2011-11-01
090623000630 2009-06-23 CERTIFICATE OF CHANGE 2009-06-23
031021002750 2003-10-21 BIENNIAL STATEMENT 2003-11-01
020118002580 2002-01-18 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3307618310 2021-01-21 0202 PPS 1767 Central Park Ave Ste 362, Yonkers, NY, 10710-2828
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42597.5
Loan Approval Amount (current) 42597.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-2828
Project Congressional District NY-16
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42984.96
Forgiveness Paid Date 2021-12-28
2616357307 2020-04-29 0202 PPP 1767 Central Park Ave, Ste 362, Yonkers, NY, 10710
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49461
Loan Approval Amount (current) 49461
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49885.15
Forgiveness Paid Date 2021-03-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State