Search icon

SUNNYBROOK GARDENS OWNERS, INC.

Company Details

Name: SUNNYBROOK GARDENS OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1982 (43 years ago)
Entity Number: 746017
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 733 YONKERS AVENUE, STE 500, YONKERS, NY, United States, 10704

Shares Details

Shares issued 72700

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PRIME LOCATIONS, INC. DOS Process Agent 733 YONKERS AVENUE, STE 500, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
ANTHONY MARCHESANO Chief Executive Officer 848 PALMER ROAD #2E, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2025-01-16 2025-02-18 Shares Share type: PAR VALUE, Number of shares: 72700, Par value: 1
2024-01-29 2024-01-29 Address 860 PALMER ROAD #3D, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 848 PALMER ROAD #2E, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2024-01-29 2025-01-16 Shares Share type: PAR VALUE, Number of shares: 72700, Par value: 1
2020-07-08 2024-01-29 Address 860 PALMER ROAD #3D, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1998-01-27 2020-07-08 Address 764 PALMER ROAD #2B, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1993-05-27 2024-01-29 Address 209 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-05-27 1998-01-27 Address PALMER ROAD & SUNNYBROOK ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1982-01-14 1993-05-27 Address 66 PALMER AVE., BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1982-01-14 2024-01-29 Shares Share type: PAR VALUE, Number of shares: 72700, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240129001598 2024-01-29 BIENNIAL STATEMENT 2024-01-29
200708060473 2020-07-08 BIENNIAL STATEMENT 2020-01-01
040210002377 2004-02-10 BIENNIAL STATEMENT 2004-01-01
011227002196 2001-12-27 BIENNIAL STATEMENT 2002-01-01
000228002485 2000-02-28 BIENNIAL STATEMENT 2000-01-01
980127002796 1998-01-27 BIENNIAL STATEMENT 1998-01-01
950329002150 1995-03-29 BIENNIAL STATEMENT 1994-01-01
930527002256 1993-05-27 BIENNIAL STATEMENT 1993-01-01
B668755-6 1988-08-01 CERTIFICATE OF AMENDMENT 1988-08-01
A832698-7 1982-01-14 CERTIFICATE OF INCORPORATION 1982-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5984288510 2021-03-02 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) 52282
Loan Approval Amount (current) 52282
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 52697.35
Forgiveness Paid Date 2021-12-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State