Search icon

JUST BATHROOMS OF WESTCHESTER INC.

Company Details

Name: JUST BATHROOMS OF WESTCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2001 (23 years ago)
Entity Number: 2711896
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 11 Schnorr Lane Myers Corners, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 11 SCHORR LN, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL C SCHNORR Chief Executive Officer 11 SCHNORR LN, 1, NY, United States, 12590

DOS Process Agent

Name Role Address
MICHAEL C SCHNORR DOS Process Agent 11 Schnorr Lane Myers Corners, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 11 SCHNORR LN, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 11 SCHNORR LN, WAPPINGERS FALLS, NY, 12590, 3400, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 11 SCHNORR LN, 1, NY, 12590, USA (Type of address: Chief Executive Officer)
2007-10-30 2023-12-07 Address 11 SCHNORR LN, WAPPINGERS FALLS, NY, 12590, 3400, USA (Type of address: Chief Executive Officer)
2007-10-30 2023-12-07 Address 11 SCHNORR LN, WAPPINGERS FALLS, NY, 12590, 3400, USA (Type of address: Service of Process)
2001-12-24 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-24 2007-10-30 Address 274 HOOKER AVE B/6, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207001150 2023-12-07 BIENNIAL STATEMENT 2023-12-01
221109003679 2022-11-09 BIENNIAL STATEMENT 2021-12-01
140221002070 2014-02-21 BIENNIAL STATEMENT 2013-12-01
120105003116 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100202002028 2010-02-02 BIENNIAL STATEMENT 2009-12-01
080104003140 2008-01-04 BIENNIAL STATEMENT 2007-12-01
071030002413 2007-10-30 BIENNIAL STATEMENT 2005-12-01
050502000895 2005-05-02 CERTIFICATE OF AMENDMENT 2005-05-02
011224000262 2001-12-24 CERTIFICATE OF INCORPORATION 2001-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7139917308 2020-04-30 0202 PPP 11 Schnorr Lane, Wappingers Falls, NY, 12590
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wappingers Falls, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10055.62
Forgiveness Paid Date 2020-11-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State