Search icon

CREST MANOR HOUSING CORPORATION

Company Details

Name: CREST MANOR HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1981 (43 years ago)
Entity Number: 685532
ZIP code: 10704
County: New York
Place of Formation: New York
Address: 733 YONKERS AVENUE, YONKERS, NY, United States, 10704
Principal Address: 440 MAMARONECK AVENUE,, SUITE S512, HARRISON, NY, United States, 10528

Shares Details

Shares issued 80000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RITA CODY, PRESIDENT Chief Executive Officer 377 NORTH BROADWAY, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
SMITH, BUSS & JACOBS, LLP ATTENTION: DOMENICK J. TAMMARO, ESQ DOS Process Agent 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2014-07-17 2019-12-16 Address 141 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2014-07-17 2015-12-01 Address 377 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2008-03-28 2008-12-15 Address 280 NORTH CENTRAL AVE STE 100, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2008-03-28 2014-07-17 Address 377 NORTH BROADWAY APT 305, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2008-03-28 2014-07-17 Address 280 NORTH CENTRAL AVE STE 100, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
1995-07-13 2008-03-28 Address 400 GRASSLANDS RD, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
1995-07-13 2008-03-28 Address %WESTCHESTER PROPERTY MGMT, 118 NORTH BEDFORD RD, STE. 105, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1995-07-13 2008-03-28 Address %WESTCHESTER PROPERTY MGMT, 118 NORTH BEDFORD RD. STE. 105, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1981-12-09 2022-01-11 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
1981-12-09 1995-07-13 Address 551 FIFTH AVE., SUITE 1419, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191216002048 2019-12-16 BIENNIAL STATEMENT 2019-12-01
151201006666 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140717006551 2014-07-17 BIENNIAL STATEMENT 2013-12-01
100205002938 2010-02-05 BIENNIAL STATEMENT 2009-12-01
081215000759 2008-12-15 CERTIFICATE OF CHANGE 2008-12-15
080328002464 2008-03-28 BIENNIAL STATEMENT 2007-12-01
950713002180 1995-07-13 BIENNIAL STATEMENT 1993-12-01
A822063-5 1981-12-09 CERTIFICATE OF INCORPORATION 1981-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7140178500 2021-03-05 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) 46312
Loan Approval Amount (current) 46312
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 46674.78
Forgiveness Paid Date 2021-12-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State