Search icon

280 ROUTE 202 INC.

Company Details

Name: 280 ROUTE 202 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2010 (15 years ago)
Entity Number: 3930107
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 280 ROUTE 202, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES MILLICKER Chief Executive Officer PO BOX 589, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 ROUTE 202, SOMERS, NY, United States, 10589

Filings

Filing Number Date Filed Type Effective Date
120530002166 2012-05-30 BIENNIAL STATEMENT 2012-03-01
100329000447 2010-03-29 CERTIFICATE OF INCORPORATION 2010-03-29

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120500.00
Total Face Value Of Loan:
120500.00
Date:
2020-05-03
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:
21250.00
Total Face Value Of Loan:
21250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21250
Current Approval Amount:
21250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21495.68

Date of last update: 27 Mar 2025

Sources: New York Secretary of State