Search icon

21 N. CHATSWORTH OWNERS CORP.

Company Details

Name: 21 N. CHATSWORTH OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1981 (43 years ago)
Entity Number: 738094
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 440 MAMARONECK AVE, SUITE S-512, HARRISON, NY, United States, 10528

Shares Details

Shares issued 31000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
21 N. CHATSWORTH OWNERS CORP. DOS Process Agent 440 MAMARONECK AVE, SUITE S-512, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MORRIS SCHOENEMAN Chief Executive Officer 21 N CHATSWORTH AVE, APT 5D, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2013-05-07 2020-04-07 Address 21 N CHATSWORTH AVE, APT 5A, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2013-05-07 2020-04-07 Address 105 CALVER ST, STE 5, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2013-05-07 2020-04-07 Address 105 CALVERT ST, SUITE 5, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2007-12-18 2013-05-07 Address 21 N CHATSWORTH AVE / APT 4J, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2007-12-18 2013-05-07 Address C/O ARCHER PROPERTY MANAGEMENT, 54 PALMER AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2007-12-18 2013-05-07 Address 54 PALMER AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
2006-01-12 2007-12-18 Address 1 DEPOT PLAZA, PO BOX 750, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2006-01-12 2007-12-18 Address 21 N CHATSWORTH AVE, APT 4J, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2003-12-01 2006-01-12 Address 21 N CHATSWORTH AVE / APT 3A, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2001-11-26 2007-12-18 Address 21 N CHATSWORTH AVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200407060229 2020-04-07 BIENNIAL STATEMENT 2017-12-01
130507002002 2013-05-07 BIENNIAL STATEMENT 2011-12-01
071218002959 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060112002759 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031201002532 2003-12-01 BIENNIAL STATEMENT 2003-12-01
011126002402 2001-11-26 BIENNIAL STATEMENT 2001-12-01
000112002663 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971219002067 1997-12-19 BIENNIAL STATEMENT 1997-12-01
950712002064 1995-07-12 BIENNIAL STATEMENT 1993-12-01
A819879-7 1981-12-01 CERTIFICATE OF INCORPORATION 1981-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5526588607 2021-03-20 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) 72365
Loan Approval Amount (current) 72365
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 5
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 72921.81
Forgiveness Paid Date 2021-12-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State