Search icon

BUILDERS ATELIER DEVELOPMENT CORP.

Company Details

Name: BUILDERS ATELIER DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2003 (22 years ago)
Entity Number: 2900720
ZIP code: 10560
County: Putnam
Place of Formation: New York
Address: 2A HARDSCRABBLE RD, NORTH SALEM, NY, United States, 10560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERENCE P LENNON Chief Executive Officer 2A HARDSCRABBLE RD, NORTH SALEM, NY, United States, 10560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2A HARDSCRABBLE RD, NORTH SALEM, NY, United States, 10560

History

Start date End date Type Value
2005-09-26 2007-04-24 Address 459 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2005-09-26 2007-04-24 Address 374 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
2003-04-30 2022-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-30 2007-04-24 Address 459 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110510002452 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090514002763 2009-05-14 BIENNIAL STATEMENT 2009-04-01
070424002195 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050926002464 2005-09-26 BIENNIAL STATEMENT 2005-04-01
030430000717 2003-04-30 CERTIFICATE OF INCORPORATION 2003-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8277998309 2021-01-29 0202 PPS 2A Hardscrabble Rd, North Salem, NY, 10560-1014
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53900
Loan Approval Amount (current) 53900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Salem, WESTCHESTER, NY, 10560-1014
Project Congressional District NY-17
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54169.5
Forgiveness Paid Date 2021-08-18
6525147208 2020-04-28 0202 PPP 2A HARDSCRABBLE RD, NORTH SALEM, NY, 10560-1014
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH SALEM, WESTCHESTER, NY, 10560-1014
Project Congressional District NY-17
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37276.47
Forgiveness Paid Date 2021-02-03

Date of last update: 12 Mar 2025

Sources: New York Secretary of State