Search icon

19 OLD MAMARONECK CORP.

Company Details

Name: 19 OLD MAMARONECK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1982 (42 years ago)
Entity Number: 799231
ZIP code: 10550
County: Westchester
Place of Formation: New York
Principal Address: 209 GARTH ROAD, SCARSDALE, NY, United States, 10583
Address: 102 GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KIMBERLY MCDOYLE Chief Executive Officer 109 OLD MAMARONECK RD, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 102 GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2022-10-11 2023-06-09 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2016-10-03 2023-06-10 Address 109 OLD MAMARONECK RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2014-10-09 2016-10-03 Address 109 OLD MAMARONECK RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2013-02-12 2014-10-09 Address 109 OLD MAMARONECK RD, 4A, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2009-05-12 2013-02-12 Address C/O GARTHCHESTER REALTY LTD, 209 GARTIN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2006-05-31 2023-06-10 Address 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2002-10-11 2009-05-12 Address C/O PRIME LOCATIONS, INC, 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2000-11-15 2009-05-12 Address C/O PRIME LOCATIONS INC, 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2000-11-15 2002-10-11 Address C/O PRIME LOCATIONS INC, 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2000-11-15 2006-05-31 Address C/O PRIME LOCATIONS INC, 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230610000119 2023-06-09 CERTIFICATE OF CHANGE BY ENTITY 2023-06-09
161003006530 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141009006258 2014-10-09 BIENNIAL STATEMENT 2014-10-01
130212002025 2013-02-12 BIENNIAL STATEMENT 2012-10-01
110714002351 2011-07-14 BIENNIAL STATEMENT 2010-10-01
090512002124 2009-05-12 BIENNIAL STATEMENT 2008-10-01
060531000624 2006-05-31 CERTIFICATE OF CHANGE 2006-05-31
021011002014 2002-10-11 BIENNIAL STATEMENT 2002-10-01
001115002669 2000-11-15 BIENNIAL STATEMENT 2000-10-01
981021002539 1998-10-21 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5511598607 2021-03-20 0202 PPP 19 Old Mamaroneck Rd, White Plains, NY, 10605-1748
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30346
Loan Approval Amount (current) 30346
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-1748
Project Congressional District NY-16
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30561.33
Forgiveness Paid Date 2021-12-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State