Search icon

SADORE LANE GARDENS, INC.

Company Details

Name: SADORE LANE GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1982 (43 years ago)
Entity Number: 756732
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 120000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SMITH, BUSS & JACOBS, LLP DOS Process Agent 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
LOUIS MONACO Chief Executive Officer C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2024-09-19 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 1
2024-06-28 2024-09-19 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 1
1994-04-13 1999-09-27 Address MANAGEMENT, 5 SADORE LANE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1994-04-13 1999-09-27 Address MANAGEMENT, 5 SADORE LANE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1993-05-04 1999-09-27 Address 4 SADORE LANE, APT. 2F, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1993-05-04 1994-04-13 Address % RMC MANAGEMENT, 5 SADORE LANE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1993-05-04 1994-04-13 Address % RMC MANAGEMENT, 5 SADORE LANE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1982-03-11 1993-05-04 Address 5 SADORE LANE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1982-03-11 2024-06-28 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
180302006875 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302007348 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140321006282 2014-03-21 BIENNIAL STATEMENT 2014-03-01
120419002910 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100408002311 2010-04-08 BIENNIAL STATEMENT 2010-03-01
060405002676 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040315002761 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020417002527 2002-04-17 BIENNIAL STATEMENT 2002-03-01
000406002490 2000-04-06 BIENNIAL STATEMENT 2000-03-01
990927002249 1999-09-27 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2296078509 2021-02-20 0202 PPP 1-2-3-4-5 Sadore Lane, Yonkers, NY, 10710
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224648.65
Loan Approval Amount (current) 224648.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710
Project Congressional District NY-16
Number of Employees 13
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225697.01
Forgiveness Paid Date 2021-08-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State