Search icon

CAMBRIDGE-HANOVER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMBRIDGE-HANOVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2002 (23 years ago)
Entity Number: 2755947
ZIP code: 10030
County: New York
Place of Formation: New York
Principal Address: 318 WEST 138TH STREET,, SUITE 2R, NEW YORK, NY, United States, 10430
Address: 318 WEST 138TH STREET, SUITE 2R, NEW YORK, NY, United States, 10030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 318 WEST 138TH STREET, SUITE 2R, NEW YORK, NY, United States, 10030

Agent

Name Role Address
GREGORY LEWIN Agent 318 WEST 138TH STREET, NEW YORK, NY, 10030

Chief Executive Officer

Name Role Address
ERROL WALTERS Chief Executive Officer 741 SAINT OUEN ST, BRONX, NY, United States, 10470

Form 5500 Series

Employer Identification Number (EIN):
371426878
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 741 SAINT OCEAN ST., BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 741 SAINT OUEN ST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2023-10-20 2024-05-03 Address 741 SAINT OUEN ST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-10-20 Address 741 SAINT OCEAN ST., BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2023-10-20 2024-05-03 Address 318 WEST 138TH STREET, NEW YORK, NY, 10030, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240503003682 2024-05-03 BIENNIAL STATEMENT 2024-05-03
231020002607 2023-09-29 CERTIFICATE OF AMENDMENT 2023-09-29
220713003211 2022-07-13 BIENNIAL STATEMENT 2022-04-01
200803002010 2020-08-03 BIENNIAL STATEMENT 2020-04-01
190326002021 2019-03-26 BIENNIAL STATEMENT 2018-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
96000.00
Total Face Value Of Loan:
96000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60300.00
Total Face Value Of Loan:
247200.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
11682.07
Total Face Value Of Loan:
11682.07

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11682.07
Current Approval Amount:
11682.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11749.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State