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 (45 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, APT 7E2, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 16 ROCKLEDGE AVE, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
84265.00
Total Face Value Of Loan:
84265.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84265
Current Approval Amount:
84265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84943.8

Date of last update: 17 Mar 2025

Sources: New York Secretary of State