Search icon

PLEASANT HOMES, INC.

Company Details

Name: PLEASANT HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1947 (78 years ago)
Entity Number: 79057
ZIP code: 10591
County: New York
Place of Formation: New York
Address: 42 RIVER STREET, 2ND FLOOR, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 0

Share Par Value 225000

Type CAP

Chief Executive Officer

Name Role Address
PAMELA KOCH Chief Executive Officer 522 RIVERSIDE DRIVE, UNTI 4C, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
BLUE WOODS MANAGEMENT DOS Process Agent 42 RIVER STREET, 2ND FLOOR, SLEEPY HOLLOW, NY, United States, 10591

History

Start date End date Type Value
2007-01-23 2016-06-13 Address 552 RIVERSIDE DRIVE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2005-02-02 2007-01-23 Address 552 RIVERSIDE DR, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2003-02-13 2005-02-02 Address 552 RIVERSIDE DR, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
1999-01-15 2016-06-13 Address 5701 ARLINGTON AVE, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office)
1999-01-15 2003-02-13 Address 552 RIVERSIDE DR, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
1999-01-15 2016-06-13 Address 5701 ARLINGTON AVE, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
1997-03-24 1999-01-15 Address 307 7TH AVE #2203, NEW YORK, NY, 10001, 6007, USA (Type of address: Service of Process)
1997-03-24 1999-01-15 Address 307 7TH AVE #2203, NEW YORK, NY, 10001, 6007, USA (Type of address: Principal Executive Office)
1997-03-24 1999-01-15 Address C/O PETER KURTIS INC, 307 7TH AVE, #2203, NEW YORK, NY, 10001, 6007, USA (Type of address: Chief Executive Officer)
1994-02-15 1997-03-24 Address 250 WEST 57TH STREET, ROOM 1425, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160613002050 2016-06-13 BIENNIAL STATEMENT 2015-01-01
090114002719 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070123002745 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050202002398 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030213002550 2003-02-13 BIENNIAL STATEMENT 2003-01-01
C307400-2 2001-09-26 ASSUMED NAME CORP INITIAL FILING 2001-09-26
010111002047 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990115002193 1999-01-15 BIENNIAL STATEMENT 1999-01-01
970324002599 1997-03-24 BIENNIAL STATEMENT 1997-01-01
940215002617 1994-02-15 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7501528810 2021-04-21 0202 PPP 552 Riverside Dr Ste 205 3 West Main Street, New York, NY, 10027-3222
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37095
Loan Approval Amount (current) 37095
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 New York, NEW YORK, NY, 10027-3222
Project Congressional District NY-13
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37184.65
Forgiveness Paid Date 2021-07-20

Date of last update: 19 Mar 2025

Sources: New York Secretary of State