Search icon

YONKERS TENNIS CENTER, INC.

Company Details

Name: YONKERS TENNIS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1971 (54 years ago)
Entity Number: 309269
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 45 Hampshire Circle, Bronxville, NY, United States, 10708
Principal Address: 493 SPRAIN ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH F. CURTO JR. Chief Executive Officer 493 SPRAIN ROAD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
JOSEPH R. CURTO DOS Process Agent 45 Hampshire Circle, Bronxville, NY, United States, 10708

History

Start date End date Type Value
1971-06-10 1993-02-02 Address 560 WARBURTON AVE., HASTINGSONHUDSON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210822000055 2021-08-22 BIENNIAL STATEMENT 2021-08-22
170601006564 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150609006145 2015-06-09 BIENNIAL STATEMENT 2015-06-01
20140106039 2014-01-06 ASSUMED NAME CORP AMENDMENT 2014-01-06
20121030046 2012-10-30 ASSUMED NAME CORP INITIAL FILING 2012-10-30

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
244705.00
Total Face Value Of Loan:
244705.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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:
218500.00
Total Face Value Of Loan:
218500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218500
Current Approval Amount:
218500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
220409.63
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
244705
Current Approval Amount:
244705
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
246521.85

Date of last update: 18 Mar 2025

Sources: New York Secretary of State