Search icon

THE CUSTOMER CENTER, INC.

Company Details

Name: THE CUSTOMER CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2001 (24 years ago)
Date of dissolution: 20 Mar 2024
Entity Number: 2651445
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: ONE ODELL PLAZA, SUITE 275, YONKERS, NY, United States, 10701
Principal Address: 1 ODELL PLAZA STE 275, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE ODELL PLAZA, SUITE 275, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
LUIGI V AMBROSIO Chief Executive Officer 1 ODELL PLAZA STE 275, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2021-09-24 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-07 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-21 2024-03-21 Address 1 ODELL PLAZA STE 275, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2013-01-25 2024-03-21 Address ONE ODELL PLAZA, SUITE 275, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2003-06-19 2015-08-21 Address 1 EXECUTIVE BLVD, SUITE 130, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2003-06-19 2015-08-21 Address 1 EXECUTIVE BLVD, SUITE 130, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2001-06-18 2013-01-25 Address 1 EXECUTIVE DRIVE, SUITE 130, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2001-06-18 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240321000441 2024-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-20
210601060908 2021-06-01 BIENNIAL STATEMENT 2021-06-01
201216060083 2020-12-16 BIENNIAL STATEMENT 2019-06-01
150821002002 2015-08-21 BIENNIAL STATEMENT 2015-06-01
131212000427 2013-12-12 CERTIFICATE OF MERGER 2013-12-31
130125000162 2013-01-25 CERTIFICATE OF CHANGE 2013-01-25
121119002093 2012-11-19 BIENNIAL STATEMENT 2011-06-01
030619002182 2003-06-19 BIENNIAL STATEMENT 2003-06-01
010618000369 2001-06-18 CERTIFICATE OF INCORPORATION 2001-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1287297208 2020-04-15 0202 PPP 1 Odell Plaza, Suite 275, YONKERS, NY, 10701
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1794472
Loan Approval Amount (current) 1794472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 250
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1811482.61
Forgiveness Paid Date 2021-04-02
5198728503 2021-02-27 0202 PPS 1 Odell Plz, Yonkers, NY, 10701-1402
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1825901.67
Loan Approval Amount (current) 1825901.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-1402
Project Congressional District NY-16
Number of Employees 182
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1844660.93
Forgiveness Paid Date 2022-03-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State