Search icon

CHERRY HILL NORTH SEC. VI-B, INC.

Company Details

Name: CHERRY HILL NORTH SEC. VI-B, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1999 (26 years ago)
Entity Number: 2435271
ZIP code: 10941
County: Orange
Place of Formation: New York
Principal Address: 385 TALLY HO RD, MIDDLETOWN, NY, United States, 10940
Address: 22 Stoneridge Rd, Apt 206, MIDDLETOWN, NY, United States, 10941

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
TIMOTHY C FOLEY DOS Process Agent 22 Stoneridge Rd, Apt 206, MIDDLETOWN, NY, United States, 10941

Legal Entity Identifier

LEI Number:
254900BTLKP2CH722D96

Registration Details:

Initial Registration Date:
2023-05-17
Next Renewal Date:
2025-04-17
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-11-22 2023-11-22 Address PO BOX 36, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-11-22 2023-11-22 Address PO BOX 4836, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2018-09-14 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-30 2023-11-22 Address PO BOX 36, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2001-10-31 2023-11-22 Address 385 TALLY HO RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231122000450 2023-11-22 BIENNIAL STATEMENT 2023-11-01
220119002861 2022-01-19 BIENNIAL STATEMENT 2022-01-19
180914000265 2018-09-14 CERTIFICATE OF AMENDMENT 2018-09-14
170929006167 2017-09-29 BIENNIAL STATEMENT 2015-11-01
131226002162 2013-12-26 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
8235.00
Total Face Value Of Loan:
8235.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8235
Current Approval Amount:
8235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8302.23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State