Search icon

120 HARTSDALE CORP.

Company Details

Name: 120 HARTSDALE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1983 (42 years ago)
Entity Number: 872018
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
Principal Address: C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
the ferrara management group, inc. Agent 50 plainfield avenue, BEDFORD HILLS, NY, 10507

DOS Process Agent

Name Role Address
THE FERRARA MANAGEMENT GROUP, INC. DOS Process Agent 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
MARK BENCH Chief Executive Officer 120 EAST HARTSDALE AVE, APT 7H, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 120 EAST HARTSDALE AVE, APT 1F, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 120 EAST HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 120 EAST HARTSDALE AVE, APT 7H, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2022-03-28 2022-03-28 Address 120 EAST HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2022-03-28 2023-11-01 Address 120 EAST HARTSDALE AVE, APT 1F, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101040048 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211220001046 2021-12-20 BIENNIAL STATEMENT 2021-12-20
220328000709 2021-06-25 CERTIFICATE OF CHANGE BY ENTITY 2021-06-25
191101061481 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007669 2017-11-01 BIENNIAL STATEMENT 2017-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
33645.00
Total Face Value Of Loan:
33645.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33645
Current Approval Amount:
33645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33832.85

Date of last update: 17 Mar 2025

Sources: New York Secretary of State