Search icon

230 GARTH ROAD OWNERS, INC.

Company Details

Name: 230 GARTH ROAD OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1979 (46 years ago)
Entity Number: 583115
ZIP code: 10562
County: New York
Place of Formation: New York
Address: 733 YONKERS AVENUE, STE 200, Ossining, NY, United States, 10562
Principal Address: 230 GARTH RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THOMAS W SMITH ESQ DOS Process Agent 733 YONKERS AVENUE, STE 200, Ossining, NY, United States, 10562

Chief Executive Officer

Name Role Address
ERIK GROVES Chief Executive Officer 260 GARTH RD., 6D5, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 260 GARTH RD., 6D5, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 230 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2022-08-18 2024-01-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2017-01-18 2024-01-29 Address SMITH BUSS & JACOBS LLP, 733 YONKERS AVE STE 200, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2015-04-13 2024-01-29 Address 230 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2006-04-24 2015-04-13 Address 230 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2006-04-24 2015-04-13 Address 230 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1995-07-19 2006-04-24 Address 230 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1995-07-19 2006-04-24 Address 230 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1995-07-19 2017-01-18 Address 26 MARJORY LANE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129001701 2024-01-29 BIENNIAL STATEMENT 2024-01-29
20210310047 2021-03-10 ASSUMED NAME LLC INITIAL FILING 2021-03-10
170118000025 2017-01-18 CERTIFICATE OF CHANGE 2017-01-18
150413002035 2015-04-13 BIENNIAL STATEMENT 2013-09-01
090923002628 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070924002353 2007-09-24 BIENNIAL STATEMENT 2007-09-01
060424002899 2006-04-24 BIENNIAL STATEMENT 2005-09-01
950719002064 1995-07-19 BIENNIAL STATEMENT 1993-09-01
A608249-9 1979-09-21 CERTIFICATE OF INCORPORATION 1979-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5987378508 2021-03-02 0202 PPP 440 Mamaroneck Ave, Harrison, NY, 10528-2418
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150697
Loan Approval Amount (current) 150697
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 10
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 152141.18
Forgiveness Paid Date 2022-02-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State