Search icon

8 CORNERS, INC.

Company Details

Name: 8 CORNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2012 (13 years ago)
Entity Number: 4278752
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 333 N. BEDFORD RD., STE. 150, MT. KISCO, NY, United States, 10549
Principal Address: 333 N. BEDFORD RD. STE 150, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 N. BEDFORD RD., STE. 150, MT. KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
SEAN SEO Chief Executive Officer 333 N. BEDFORD RD. STE 150, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 333 N. BEDFORD RD. STE 150, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address 56 BABBITT ROAD, 2F, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2015-10-22 2024-04-05 Address 333 N. BEDFORD RD., STE. 150, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
2014-09-16 2024-04-05 Address 56 BABBITT ROAD, 2F, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2014-09-16 2015-10-22 Address 56 BABBITT ROAD, 2F, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405003231 2024-04-05 BIENNIAL STATEMENT 2024-04-05
151022000687 2015-10-22 CERTIFICATE OF AMENDMENT 2015-10-22
140916006821 2014-09-16 BIENNIAL STATEMENT 2014-08-01
120802000684 2012-08-02 CERTIFICATE OF INCORPORATION 2012-08-02

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
25695.00
Total Face Value Of Loan:
25695.00
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:
25695.00
Total Face Value Of Loan:
25695.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25695
Current Approval Amount:
25695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25915.34
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25695
Current Approval Amount:
25695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25831.57

Date of last update: 26 Mar 2025

Sources: New York Secretary of State