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)
2012-08-02 2014-09-16 Address 56 BABBITT ROAD, STE. B, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2012-08-02 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-14 8 CORNERS 185 KISCO AVE STE 202, MOUNT KISCO, Westchester, NY, 10549 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5258297708 2020-05-01 0202 PPP 118 N BEDFORD RD STE 100, MOUNT KISCO, NY, 10549-2555
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) 25695
Loan Approval Amount (current) 25695
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 New Business or 2 years or less
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-2555
Project Congressional District NY-17
Number of Employees 5
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25915.34
Forgiveness Paid Date 2021-03-11
7139568404 2021-02-11 0202 PPS 118 N Bedford Rd Ste 100, Mount Kisco, NY, 10549-2553
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25695
Loan Approval Amount (current) 25695
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 Mount Kisco, WESTCHESTER, NY, 10549-2553
Project Congressional District NY-17
Number of Employees 5
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25831.57
Forgiveness Paid Date 2021-08-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State