Search icon

SHELDRAKE ESTATE CONDOMINIUMS, LLC

Company Details

Name: SHELDRAKE ESTATE CONDOMINIUMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2005 (20 years ago)
Entity Number: 3220904
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 16 ROCK RIDGE CIRCLE, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 16 ROCK RIDGE CIRCLE, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2005-06-20 2007-06-28 Address C/O AFER ATTIA, 16 ROCK RIDGE CIRCLE, NEW ROCHELLE, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070628002179 2007-06-28 BIENNIAL STATEMENT 2007-06-01
050620000749 2005-06-20 ARTICLES OF ORGANIZATION 2005-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9492377410 2020-05-20 0202 PPP 217 FOREST AVE, NEW ROCHELLE, NY, 10804-4204
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) 20162
Loan Approval Amount (current) 20162
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 Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10804-4204
Project Congressional District NY-16
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20323.85
Forgiveness Paid Date 2021-03-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State