Search icon

LINCOLN PARK MANOR TENANT CORP.

Company Details

Name: LINCOLN PARK MANOR TENANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1983 (42 years ago)
Entity Number: 872105
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 440 MAMARONECK AVE S512, S512, HARRISON, NY, United States, 10528
Principal Address: 75 LEE AVENUE, APT 1C, YONKERS, NY, United States, 10705

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
STILLMAN MANAGEMENT REALTY CORP DOS Process Agent 440 MAMARONECK AVE S512, S512, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
DONNA STONE , PRESIDENT Chief Executive Officer 75 LEE AVENUE, APT 1C, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2015-10-08 2021-04-14 Address 440 MAMARONECK AVE, S512, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2006-03-29 2021-04-14 Address 75 LEE AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2006-03-29 2015-10-08 Address 141 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1983-10-05 2023-09-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1983-10-05 2006-03-29 Address 11 ELM PLACE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210414060188 2021-04-14 BIENNIAL STATEMENT 2019-10-01
151008006333 2015-10-08 BIENNIAL STATEMENT 2015-10-01
140909006065 2014-09-09 BIENNIAL STATEMENT 2013-10-01
091030002539 2009-10-30 BIENNIAL STATEMENT 2009-10-01
071101002386 2007-11-01 BIENNIAL STATEMENT 2007-10-01
060329002361 2006-03-29 BIENNIAL STATEMENT 2005-10-01
B026577-4 1983-10-05 CERTIFICATE OF INCORPORATION 1983-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9137618608 2021-03-25 0202 PPP 440 Mamaroneck Ave, Harrison, NY, 10528-2418
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5725
Loan Approval Amount (current) 5725
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 1
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 5767.62
Forgiveness Paid Date 2021-12-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State