Search icon

THWAITES TERRACE HOUSE OWNERS CORP.

Company Details

Name: THWAITES TERRACE HOUSE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1983 (42 years ago)
Entity Number: 865540
ZIP code: 10530
County: Bronx
Place of Formation: New York
Principal Address: 665 THWAITES PLACE, BRONX, NY, United States, 10467
Address: C/O ANKER MANAGEMENT CORP, 210 NORTH CENTRAL AVE STE 100, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 70000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ANKER MANAGEMENT CORP, 210 NORTH CENTRAL AVE STE 100, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
PETER MORELLO Chief Executive Officer 665 THWAITES PLACE, BRONX, NY, United States, 10467

History

Start date End date Type Value
2022-02-22 2023-04-28 Shares Share type: PAR VALUE, Number of shares: 70000, Par value: 1
2021-11-04 2022-02-22 Shares Share type: PAR VALUE, Number of shares: 70000, Par value: 1
1997-09-15 2019-11-27 Address C/O ANKER MANAGEMENT CORP, 50 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1993-06-17 2019-11-27 Address 665 THWAITES PLACE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
1993-06-17 2019-11-27 Address 665 THWAITES PLACE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
1993-06-17 1997-09-15 Address % ANKER MANAGEMENT, 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1984-05-07 2021-11-04 Shares Share type: PAR VALUE, Number of shares: 70000, Par value: 1
1983-09-02 1993-06-17 Address %ALVIN MARGOLIES, 665 THWAITES PLACE, BRONX, NY, 10467, USA (Type of address: Service of Process)
1983-09-02 1984-05-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
191127002012 2019-11-27 BIENNIAL STATEMENT 2019-09-01
991214002333 1999-12-14 BIENNIAL STATEMENT 1999-09-01
970915002333 1997-09-15 BIENNIAL STATEMENT 1997-09-01
931025002169 1993-10-25 BIENNIAL STATEMENT 1993-09-01
930617002478 1993-06-17 BIENNIAL STATEMENT 1992-09-01
B098854-3 1984-05-07 CERTIFICATE OF AMENDMENT 1984-05-07
B016823-5 1983-09-02 CERTIFICATE OF INCORPORATION 1983-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9796078605 2021-03-26 0202 PPP 440 Mamaroneck Ave, Harrison, NY, 10528-2418
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44927
Loan Approval Amount (current) 44927
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 45352.56
Forgiveness Paid Date 2022-03-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State