Search icon

CAMBRIDGE-HANOVER, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMBRIDGE-HANOVER, INC. RETIREMENT TRUST 2016 371426878 2017-07-20 CAMBRIDGE-HANOVER, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 541600
Sponsor’s telephone number 6465481202
Plan sponsor’s address 318 WEST 138 STREET SUITE 2R, NEW YORK, NY, 10030

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing ERROL WALTERS
CAMBRIDGE-HANOVER, INC. RETIREMENT TRUST 2015 371426878 2016-07-13 CAMBRIDGE-HANOVER, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 541600
Sponsor’s telephone number 6465481202
Plan sponsor’s address 318 WEST 138 STREET SUITE 2R, NEW YORK, NY, 10030

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing ERROL WALTERS
CAMBRIDGE-HANOVER, INC. RETIREMENT TRUST 2014 371426878 2015-07-14 CAMBRIDGE-HANOVER, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 541600
Sponsor’s telephone number 6465481202
Plan sponsor’s address 318 WEST 138 STREET SUITE 2R, NEW YORK, NY, 10030

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing ERROL WALTERS
Role Employer/plan sponsor
Date 2015-07-14
Name of individual signing ERROL WALTERS

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

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 741 SAINT OUEN ST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 741 SAINT OCEAN ST., BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2023-10-20 2024-05-03 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)
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 741 SAINT OUEN ST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-10-20 Address 741 SAINT OUEN ST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2023-10-20 2024-05-03 Address 318 WEST 138TH STREET, SUITE 2R, NEW YORK, NY, 10030, USA (Type of address: Service of Process)
2023-09-29 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2023-10-20 Address 741 SAINT OCEAN ST., BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)

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
071219000577 2007-12-19 CERTIFICATE OF CHANGE 2007-12-19
060410002149 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040412002168 2004-04-12 BIENNIAL STATEMENT 2004-04-01
020417000567 2002-04-17 CERTIFICATE OF INCORPORATION 2002-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4705657206 2020-04-27 0202 PPP 318 W 138th St Apt 2R, New York, NY, 10030-2027
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11682.07
Loan Approval Amount (current) 11682.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10030-2027
Project Congressional District NY-13
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11749.73
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State