Search icon

CHERRY HILL WEST, INC.

Company Details

Name: CHERRY HILL WEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2014 (11 years ago)
Entity Number: 4510755
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 22 Stoneridge Rd, Apt 206, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY C. FOLEY DOS Process Agent 22 Stoneridge Rd, Apt 206, MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
TIMOTHY C FOLEY Chief Executive Officer P.O. BOX 4836, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
2024-01-05 2024-01-05 Address P.O. BOX 4836, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address P.O. BOX 36, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2018-09-14 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-29 2024-01-05 Address P.O. BOX 36, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2014-01-09 2018-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-09 2024-01-05 Address 385 TALLY HO ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105003863 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220119002904 2022-01-19 BIENNIAL STATEMENT 2022-01-19
180914000271 2018-09-14 CERTIFICATE OF AMENDMENT 2018-09-14
170929006130 2017-09-29 BIENNIAL STATEMENT 2016-01-01
140109000229 2014-01-09 CERTIFICATE OF INCORPORATION 2014-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1129337201 2020-04-15 0202 PPP 22 STONERIDGE ROAD APT. 206, Middletown, NY, 10941
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35100
Loan Approval Amount (current) 35100
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 Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10941-1000
Project Congressional District NY-18
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35390.42
Forgiveness Paid Date 2021-02-17

Date of last update: 08 Mar 2025

Sources: New York Secretary of State