Search icon

SALESIAN SOCIETY

Headquarter

Company Details

Name: SALESIAN SOCIETY
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 25 Feb 1907 (118 years ago)
Entity Number: 29610
County: New York
Place of Formation: New York

Links between entities

Type Company Name Company Number State
Headquarter of SALESIAN SOCIETY, ILLINOIS CORP_62577533 ILLINOIS

Agent

Name Role Address
TIMOTHY ZAK Agent 148 E. MAIN ST., NEW ROCHELLE, NY, 10801

Filings

Filing Number Date Filed Type Effective Date
191220000262 2019-12-20 CERTIFICATE OF CHANGE 2019-12-20
B027904-2 1983-10-11 ASSUMED NAME CORP INITIAL FILING 1983-10-11
39EX-408 1952-05-19 CERTIFICATE OF AMENDMENT 1952-05-19
396Q-134 1939-02-09 CERTIFICATE OF AMENDMENT 1939-02-09
75Q-146 1907-03-26 CERTIFICATE OF AMENDMENT 1907-03-26
75Q-44 1907-02-25 CERTIFICATE OF INCORPORATION 1907-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1376747301 2020-04-28 0202 PPP 148 Main St., New Rochelle, NY, 10801
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71700
Loan Approval Amount (current) 71700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 9
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72373.78
Forgiveness Paid Date 2021-04-21

Date of last update: 02 Mar 2025

Sources: New York Secretary of State