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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7881127704 2020-05-01 0202 PPP 280 U.S. 202, SOMERS, NY, 10589
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERS, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21495.68
Forgiveness Paid Date 2021-07-06

Date of last update: 10 Mar 2025

Sources: New York Secretary of State