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
110630002317 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090619002744 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070628002803 2007-06-28 BIENNIAL STATEMENT 2007-06-01
050811002824 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030606002408 2003-06-06 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4494787209 2020-04-27 0202 PPP 493 Sprain Road, Yonkers, NY, 10710
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218500
Loan Approval Amount (current) 218500
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 Yonkers, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 18
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 220409.63
Forgiveness Paid Date 2021-03-23
8855078405 2021-02-14 0202 PPS 493 Sprain Rd, Yonkers, NY, 10710-3441
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244705
Loan Approval Amount (current) 244705
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 Yonkers, WESTCHESTER, NY, 10710-3441
Project Congressional District NY-16
Number of Employees 26
NAICS code 713940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246521.85
Forgiveness Paid Date 2021-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State