Search icon

15 CANTERBURY OWNERS CORP.

Company Details

Name: 15 CANTERBURY OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1984 (41 years ago)
Entity Number: 885022
ZIP code: 11022
County: Nassau
Place of Formation: New York
Address: PO Box 22120, GREAT NECK, NY, United States, 11022
Principal Address: 10 WELWYN ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 100000

Share Par Value 0.2

Type PAR VALUE

DOS Process Agent

Name Role Address
RICHLAND MANAGEMENT CO INC DOS Process Agent PO Box 22120, GREAT NECK, NY, United States, 11022

Chief Executive Officer

Name Role Address
LISA ROTONDO Chief Executive Officer 15 CANTERBURY ROAD, APT D09, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2010-02-19 2014-03-10 Address 15 CANTERBURY ROAD, APT D26, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2008-05-07 2010-02-19 Address 14 PETERS PATH, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
1996-05-17 2008-05-07 Address 15 CANTUBURY RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1996-05-17 2008-05-07 Address 104-70 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1984-01-24 2023-04-28 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2
1984-01-24 2008-05-07 Address ALPERSTEIN & FELDMAN, 261 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211201004122 2021-12-01 BIENNIAL STATEMENT 2021-12-01
140310002442 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120404002663 2012-04-04 BIENNIAL STATEMENT 2012-01-01
100219002736 2010-02-19 BIENNIAL STATEMENT 2010-01-01
080507002764 2008-05-07 BIENNIAL STATEMENT 2008-01-01
960517002005 1996-05-17 BIENNIAL STATEMENT 1996-01-01
B062004-4 1984-01-24 CERTIFICATE OF INCORPORATION 1984-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6412008103 2020-07-21 0235 PPP 10 Welwyn Rd, GREAT NECK, NY, 11022-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11022-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8745.19
Forgiveness Paid Date 2021-02-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State