Search icon

COLCHESTER, OWNERS, INC.

Company Details

Name: COLCHESTER, OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1978 (47 years ago)
Entity Number: 479422
ZIP code: 10528
County: Westchester
Place of Formation: New York
Principal Address: 440 Mamaroneck Avenue, Suite S-512, Harrison, NY, United States, 10528
Address: 440 Mamaroneck Ave, Suite S-512, Harrison, NY, United States, 10528

Shares Details

Shares issued 18000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
WINNIE GIATTINO Chief Executive Officer 143 GARTH RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
% GARTHCHESTER REALTY DOS Process Agent 440 Mamaroneck Ave, Suite S-512, Harrison, NY, United States, 10528

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 143 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2018-05-04 2024-03-01 Address 143 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2012-05-07 2018-05-04 Address 143 GARTH RD 1-J, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2010-04-19 2012-05-07 Address 143 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2008-04-03 2010-04-19 Address 143 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2006-03-13 2008-04-03 Address 143 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-06-03 2024-03-01 Address 209 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-06-03 2006-03-13 Address 143 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1978-03-27 1993-06-03 Address 371 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1978-03-27 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 18000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240301053687 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220302000264 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200303061517 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180504007382 2018-05-04 BIENNIAL STATEMENT 2018-03-01
20151116037 2015-11-16 ASSUMED NAME CORP INITIAL FILING 2015-11-16
150217006405 2015-02-17 BIENNIAL STATEMENT 2014-03-01
120507002171 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100419002477 2010-04-19 BIENNIAL STATEMENT 2010-03-01
080403002444 2008-04-03 BIENNIAL STATEMENT 2008-03-01
060313003507 2006-03-13 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7750268500 2021-03-06 0202 PPP 440 Mamaroneck Ave, Harrison, NY, 10528-2418
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34922
Loan Approval Amount (current) 34922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-2418
Project Congressional District NY-16
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35202.35
Forgiveness Paid Date 2021-12-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State