Search icon

MISSIONARY SISTERS OF THE THIRD ORDER OF ST. FRANCIS

Company Details

Name: MISSIONARY SISTERS OF THE THIRD ORDER OF ST. FRANCIS
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 24 Aug 1870 (155 years ago)
Entity Number: 60971
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 250 SOUTH ST, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
MISSIONARY SISTERS OF THE THIRD ORDER OF ST. FRANCIS DOS Process Agent 250 SOUTH ST, PEEKSKILL, NY, United States, 10566

Filings

Filing Number Date Filed Type Effective Date
B256414-2 1985-08-13 ASSUMED NAME CORP INITIAL FILING 1985-08-13
A479600-6 1978-04-18 CERTIFICATE OF AMENDMENT 1978-04-18
14EX-267 1951-04-09 CERTIFICATE OF AMENDMENT 1951-04-09
461Q-67 1946-01-10 CERTIFICATE OF AMENDMENT 1946-01-10
401Q-92 1939-08-01 CERTIFICATE OF AMENDMENT 1939-08-01
10P-121 1870-08-24 CERTIFICATE OF INCORPORATION 1870-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1517507707 2020-05-01 0202 PPP 250 South St, Peekskill, NY, 10566
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20911.88
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Mar 2025

Sources: New York Secretary of State