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

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
5725.00
Total Face Value Of Loan:
5725.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5725
Current Approval Amount:
5725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5767.62

Date of last update: 17 Mar 2025

Sources: New York Secretary of State