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)
2002-03-05 2008-04-01 Address 3 HUDSON AVE, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer)
1998-04-14 2002-03-05 Address 395 WESTCHESTER AVE., PORTCHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1993-04-27 2024-03-01 Address 209 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-04-27 1998-04-14 Address 395 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1985-05-09 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 49778, Par value: 1

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
100511002571 2010-05-11 BIENNIAL STATEMENT 2010-03-01
080401002555 2008-04-01 BIENNIAL STATEMENT 2008-03-01
040415002153 2004-04-15 BIENNIAL STATEMENT 2004-03-01
020305002829 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000405002786 2000-04-05 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9701608607 2021-03-26 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) 32550
Loan Approval Amount (current) 32550
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 3
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 32788.7
Forgiveness Paid Date 2021-12-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State