Search icon

CENTRAL HOME SERVICES CORP.

Company Details

Name: CENTRAL HOME SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2002 (23 years ago)
Entity Number: 2796788
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 66 EMBREE STREET, TARRYTOWN, NY, United States, 10591
Principal Address: 66 EMBREE ST, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE SCHUR Chief Executive Officer 66 EMBREE ST, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 EMBREE STREET, TARRYTOWN, NY, United States, 10591

Filings

Filing Number Date Filed Type Effective Date
040902002186 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020802000489 2002-08-02 CERTIFICATE OF INCORPORATION 2002-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6512777700 2020-05-01 0202 PPP 810 SCARSDALE AVE, SCARSDALE, NY, 10583-5238
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SCARSDALE, WESTCHESTER, NY, 10583-5238
Project Congressional District NY-16
Number of Employees 3
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21018.06
Forgiveness Paid Date 2021-03-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State