Search icon

CAMBRIDGE MANOR APTS. II, INC.

Company claim

Is this your business?

Get access!

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)

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

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:
17325.00
Total Face Value Of Loan:
17325.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$17,325
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,466.45
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $17,325
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State