Search icon

CAMBRIDGE MANOR APTS. II, INC.

Company Details

Name: CAMBRIDGE MANOR APTS. II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2000 (25 years ago)
Entity Number: 2515855
ZIP code: 10941
County: Orange
Place of Formation: New York
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

History

Start date End date Type Value
2024-05-15 2024-05-15 Address PO BOX 2283, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address PO BOX 4836, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2018-09-14 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-16 2024-05-15 Address 385 TALLY HO ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2002-05-06 2017-09-29 Address 385 TALLY HO RD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2002-05-06 2024-05-15 Address PO BOX 2283, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2000-05-31 2008-05-16 Address 385 TALLY HO ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2000-05-31 2018-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240515004081 2024-05-15 BIENNIAL STATEMENT 2024-05-15
220118001171 2022-01-18 BIENNIAL STATEMENT 2022-01-18
180914000312 2018-09-14 CERTIFICATE OF AMENDMENT 2018-09-14
180727006069 2018-07-27 BIENNIAL STATEMENT 2018-05-01
170929006158 2017-09-29 BIENNIAL STATEMENT 2016-05-01
140523002397 2014-05-23 BIENNIAL STATEMENT 2014-05-01
120625002492 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100527002492 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080516003109 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060509003434 2006-05-09 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1606367203 2020-04-15 0202 PPP 22 STONERIDGE ROAD APT. 206, MIDDLETOWN, NY, 10941
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17325
Loan Approval Amount (current) 17325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, ORANGE, NY, 10941-1000
Project Congressional District NY-18
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17466.45
Forgiveness Paid Date 2021-02-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State