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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
46312.00
Total Face Value Of Loan:
46312.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46312
Current Approval Amount:
46312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46674.78

Date of last update: 17 Mar 2025

Sources: New York Secretary of State