Search icon

1133 CENTER MANAGEMENT, INC.

Company Details

Name: 1133 CENTER MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2007 (17 years ago)
Entity Number: 3585944
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 19 PADDOCK ROAD, WHITE PLAINS, NY, United States, 10605
Principal Address: 660 WHITE PLAINS ROAD, SUITE 125, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIUS HERLING, ESQ. DOS Process Agent 19 PADDOCK ROAD, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
ANTHONY ROSS Chief Executive Officer 660 WHITE PLAINS ROAD, SUITE 125, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2007-10-26 2011-10-19 Address 2 GANNETT DRIVE, SUITE 102, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001061315 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006268 2017-10-03 BIENNIAL STATEMENT 2017-10-01
150611006254 2015-06-11 BIENNIAL STATEMENT 2013-10-01
111019002405 2011-10-19 BIENNIAL STATEMENT 2011-10-01
090521000176 2009-05-21 CERTIFICATE OF AMENDMENT 2009-05-21
071026001119 2007-10-26 CERTIFICATE OF INCORPORATION 2007-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2325037708 2020-05-01 0202 PPP 1133 Westchester Avenue, WHITE PLAINS, NY, 10604
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146882
Loan Approval Amount (current) 146882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 25
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39914.19
Forgiveness Paid Date 2021-06-10
7845128507 2021-03-08 0202 PPS 660 White Plains Rd Ste 125, Tarrytown, NY, 10591-5174
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146955
Loan Approval Amount (current) 146955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-5174
Project Congressional District NY-16
Number of Employees 25
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147808.55
Forgiveness Paid Date 2021-10-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State