Search icon

SOMERS HILLS MANAGEMENT CORP.

Company Details

Name: SOMERS HILLS MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2001 (24 years ago)
Entity Number: 2606991
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 27 BUTLER HILL RD, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANA M HERNANDEZ Chief Executive Officer 27 BUTLER HILL RD, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 BUTLER HILL RD, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2022-11-10 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-28 2005-03-21 Address 27 BUTLER HILL RD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2001-02-16 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-16 2003-01-28 Address 139 HERITAGE HILLS UNIT B, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110412003037 2011-04-12 BIENNIAL STATEMENT 2011-02-01
090206003161 2009-02-06 BIENNIAL STATEMENT 2009-02-01
050321002349 2005-03-21 BIENNIAL STATEMENT 2005-02-01
030128002360 2003-01-28 BIENNIAL STATEMENT 2003-02-01
020725000287 2002-07-25 CERTIFICATE OF AMENDMENT 2002-07-25

USAspending Awards / Financial Assistance

Date:
2020-07-14
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:
13022.00
Total Face Value Of Loan:
13022.00

Paycheck Protection Program

Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13022
Current Approval Amount:
13022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13142.88

Date of last update: 30 Mar 2025

Sources: New York Secretary of State