Search icon

CORTLANDT CORNER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CORTLANDT CORNER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2015 (10 years ago)
Entity Number: 4698481
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 3017 E. MAIN ST., CORTLANDT MANOR, NY, United States, 10567
Principal Address: 37 SAWMILL RIVER RD, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORTLANDT CORNER CORP. DOS Process Agent 3017 E. MAIN ST., CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
REYAD MUSSA Chief Executive Officer 3017 E. MAIN ST., CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2015-01-22 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-22 2024-12-16 Address 3017 E. MAIN ST., CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216003055 2024-12-16 BIENNIAL STATEMENT 2024-12-16
150122010151 2015-01-22 CERTIFICATE OF INCORPORATION 2015-01-22

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
73227.00
Total Face Value Of Loan:
73227.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73227
Current Approval Amount:
73227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State