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 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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37095.00
Total Face Value Of Loan:
37095.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37095
Current Approval Amount:
37095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37184.65

Date of last update: 19 Mar 2025

Sources: New York Secretary of State