Search icon

CORTLANDT RACQUET CLUB, INC.

Company Details

Name: CORTLANDT RACQUET CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1972 (53 years ago)
Entity Number: 263917
ZIP code: 10548
County: Westchester
Place of Formation: New York
Address: 2127 ALBANY POST ROAD, MONTROSE, NY, United States, 10548
Principal Address: 2127 ALBANY POST RD, MONTROSE, NY, United States, 10548

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VAL SANTUCCI Chief Executive Officer 37 CROTON DAM ROAD, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
CORTLANDT RACQUET CLUB, INC. DOS Process Agent 2127 ALBANY POST ROAD, MONTROSE, NY, United States, 10548

Licenses

Number Type Date Last renew date End date Address Description
0370-24-102636 Alcohol sale 2024-02-05 2024-02-05 2026-02-28 2127 ALBANY POST ROAD, MONTROSE, New York, 10548 Food & Beverage Business

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 37 CROTON DAM ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2012-08-13 2024-12-12 Address 2127 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
2006-08-28 2012-08-13 Address PO BOX 299, 2127 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
2004-09-21 2006-08-28 Address PO BOX 278, 2127 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
2000-08-02 2004-09-21 Address PO BOX 278, 87 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
1995-02-21 1995-03-21 Name WESTCHESTER SPORTS CLUB, INC.
1993-09-17 2004-09-21 Address 87 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office)
1993-09-13 2000-08-02 Address 37 CROTON DAM ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1993-09-13 2024-12-12 Address 37 CROTON DAM ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1993-09-13 1993-09-17 Address 87 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241212003003 2024-12-11 CERTIFICATE OF AMENDMENT 2024-12-11
211004000928 2021-10-04 BIENNIAL STATEMENT 2021-10-04
180806007483 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160801007135 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140826006101 2014-08-26 BIENNIAL STATEMENT 2014-08-01
120813006426 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100914003033 2010-09-14 BIENNIAL STATEMENT 2010-08-01
080820002506 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060828002616 2006-08-28 BIENNIAL STATEMENT 2006-08-01
040921002008 2004-09-21 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9867917109 2020-04-15 0202 PPP 2127 Albany Post Road, Montrose, NY, 10548
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395000
Loan Approval Amount (current) 395000
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 N
Business Age Description Existing or more than 2 years old
Project Address Montrose, WESTCHESTER, NY, 10548-0001
Project Congressional District NY-17
Number of Employees 120
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286274.36
Forgiveness Paid Date 2021-10-06
4761948309 2021-01-23 0202 PPS 2127 Albany Post Rd, Montrose, NY, 10548-1441
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182395
Loan Approval Amount (current) 182395
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 N
Business Age Description Existing or more than 2 years old
Project Address Montrose, WESTCHESTER, NY, 10548-1441
Project Congressional District NY-17
Number of Employees 70
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184044.05
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State