Search icon

CHESTER HILL APARTMENT CORPORATION

Company Details

Name: CHESTER HILL APARTMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1980 (45 years ago)
Entity Number: 617040
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 440 Mamaroneck Ave, Suite S-512, Harrison, NY, United States, 10528
Principal Address: 440 Mamaroneck Avenue, S-512, Harrison, NY, United States, 10528

Shares Details

Shares issued 49778

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHET REMSEN Chief Executive Officer 395 WESTCHESTER AVENUE, 5-O, 4, NY, United States, 10573

DOS Process Agent

Name Role Address
C/O 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 395 WESTCHESTER AVENUE, 5-O, 4, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 395 WESTCHESTER AVENUE, 1-O, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2012-04-20 2024-03-01 Address 395 WESTCHESTER AVENUE, 1-O, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2010-05-11 2012-04-20 Address 395 WESTCHESTER AVE, 3J, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2008-04-01 2010-05-11 Address 395 WESTCHESTER AVE, 1N, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301054347 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220303000148 2022-03-03 BIENNIAL STATEMENT 2022-03-01
200303061511 2020-03-03 BIENNIAL STATEMENT 2020-03-01
200121060448 2020-01-21 BIENNIAL STATEMENT 2018-03-01
120420002790 2012-04-20 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
32550.00
Total Face Value Of Loan:
32550.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32550
Current Approval Amount:
32550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32788.7

Date of last update: 17 Mar 2025

Sources: New York Secretary of State