Search icon

SCARBOROUGH MANOR OWNER'S CORP.

Company Details

Name: SCARBOROUGH MANOR OWNER'S CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1980 (44 years ago)
Entity Number: 658940
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 16 ROCKLEDGE AVENUE, OFFICE, OSSINING, NY, United States, 10562
Principal Address: 16 ROCKLEDGE AVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ELIZABETH CAMOVIC DOS Process Agent 16 ROCKLEDGE AVENUE, OFFICE, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
ELIZABETH H KIAMPERT Chief Executive Officer 16 ROCKLEDGE AVE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 16 ROCKLEDGE AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 16 ROCKLEDGE AVE, APT 7E2, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2022-04-29 2024-04-15 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2018-03-30 2024-04-15 Address 16 ROCKLEDGE AVE, APT 7E2, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2016-11-21 2018-03-30 Address 16 ROCKLEDGE AVE, APT 7E2, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2012-10-17 2024-04-15 Address 16 ROCKLEDGE AVE, OFC, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2012-10-17 2016-11-21 Address 16 ROCKLEDGE AVE, APT 6M1, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2003-04-15 2012-10-17 Address ATTN MICHAEL PEARL, 1 NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2003-04-15 2012-10-17 Address PO BOX 307, APT 6M-1, SCARBOROUGH MANOR, SCARBOROUGH, NY, 10510, USA (Type of address: Chief Executive Officer)
1995-03-15 2003-04-15 Address P.O. BOX 307, SCARBOROUGH, NY, 10510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240415000534 2024-04-15 BIENNIAL STATEMENT 2024-04-15
220527000007 2022-05-27 BIENNIAL STATEMENT 2020-10-01
180330002028 2018-03-30 AMENDMENT TO BIENNIAL STATEMENT 2016-10-01
161121002021 2016-11-21 BIENNIAL STATEMENT 2016-10-01
121017002046 2012-10-17 BIENNIAL STATEMENT 2012-10-01
030415002598 2003-04-15 BIENNIAL STATEMENT 2002-10-01
950315002232 1995-03-15 BIENNIAL STATEMENT 1993-10-01
930507000463 1993-05-07 CERTIFICATE OF AMENDMENT 1993-05-07
A794068-3 1981-09-01 CERTIFICATE OF AMENDMENT 1981-09-01
A709109-5 1980-10-27 CERTIFICATE OF INCORPORATION 1980-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5617188502 2021-03-01 0202 PPP 440 Mamaroneck Ave, Harrison, NY, 10528-2418
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84265
Loan Approval Amount (current) 84265
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 6
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 84943.8
Forgiveness Paid Date 2021-12-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State