Search icon

SCARSDALE COUNTRY ESTATES OWNERS, INC.

Company Details

Name: SCARSDALE COUNTRY ESTATES OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1981 (43 years ago)
Entity Number: 738185
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 102 GRAMATAN AVENUE, MT. VERNON, NY, United States, 10550
Principal Address: 209 garth road, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 33834

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O H.S.C MANAGEMENT CORP DOS Process Agent 102 GRAMATAN AVENUE, MT. VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
JAY MENDEL C/O GARTHCHESTER REALTY Chief Executive Officer 209 GARTH ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2021-06-30 2023-06-07 Shares Share type: PAR VALUE, Number of shares: 33834, Par value: 1
2021-06-30 2021-06-30 Address 102 GRAMATAN AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2021-06-30 2021-06-30 Address 209 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2020-08-31 2021-06-30 Address 102 GRAMATAN AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
2020-08-31 2021-06-30 Address 102 GRAMATAN AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2009-12-15 2020-08-31 Address ROANOKE 18, 3 CAMPUS PL, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2007-12-05 2020-08-31 Address 71 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2007-12-05 2009-12-15 Address 5 SENTRY PLACE, LEXINGTON / 1D, SCARSDALE, NY, 10538, USA (Type of address: Chief Executive Officer)
2006-08-14 2007-12-05 Address 71 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
2006-08-14 2007-12-05 Address 5 SENTRY PLACE, LEXINGTON 1D, SCARSDALE, NY, 10538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210630000666 2021-06-30 AMENDMENT TO BIENNIAL STATEMENT 2021-06-30
200831060129 2020-08-31 BIENNIAL STATEMENT 2019-12-01
140103002005 2014-01-03 BIENNIAL STATEMENT 2013-12-01
111228002475 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091215002487 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071205002876 2007-12-05 BIENNIAL STATEMENT 2007-12-01
060814002523 2006-08-14 BIENNIAL STATEMENT 2005-12-01
000217002047 2000-02-17 BIENNIAL STATEMENT 1999-12-01
971229002366 1997-12-29 BIENNIAL STATEMENT 1997-12-01
950322002211 1995-03-22 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6448538503 2021-03-03 0202 PPP 440 Mamaroneck Ave, Harrison, NY, 10528-2418
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31962
Loan Approval Amount (current) 31962
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 2
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 32234.56
Forgiveness Paid Date 2022-01-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State