Search icon

COLLEGE RACQUET CLUB, INC.

Company Details

Name: COLLEGE RACQUET CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1972 (53 years ago)
Entity Number: 245031
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 171 WHITE PLAINS ROAD, BRONXVILLE, NY, United States, 10708
Principal Address: G. NEIL TARANGIOLI, 206 PARK AVENUE, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MEYERS Chief Executive Officer 324 MAIN STREET, MORRO BAY, CA, United States, 93442

DOS Process Agent

Name Role Address
COLLEGE RACQUET CLUB, INC. DOS Process Agent 171 WHITE PLAINS ROAD, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
1993-08-11 2006-07-14 Address 4245 CHULA SENDA LANE, LACANADA, CA, 91011, USA (Type of address: Chief Executive Officer)
1993-08-11 2018-07-18 Address G. NEIL TARANGIOLI, 171 WHITE PLAINS ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1993-08-11 2020-07-09 Address 171 WHITE PLAINS ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1972-07-13 1993-08-11 Address 171 WHITE PLAINS RD., BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709061293 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180718006086 2018-07-18 BIENNIAL STATEMENT 2018-07-01
20170817074 2017-08-17 ASSUMED NAME CORP INITIAL FILING 2017-08-17
160701006395 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140708006375 2014-07-08 BIENNIAL STATEMENT 2014-07-01
120711006597 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100714002256 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080711002972 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060714002431 2006-07-14 BIENNIAL STATEMENT 2006-07-01
040727002886 2004-07-27 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1594427700 2020-05-01 0202 PPP 171 WHITE PLAINS RD, BRONXVILLE, NY, 10708
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48840
Loan Approval Amount (current) 48840
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 BRONXVILLE, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 310
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49300.02
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State