Search icon

JIMMINY PEAK INC.

Company Details

Name: JIMMINY PEAK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1985 (40 years ago)
Entity Number: 1009457
ZIP code: 12491
County: Ulster
Place of Formation: New York
Address: 33 BASIN RD, STE 8, WEST HURLEY, NY, United States, 12491
Principal Address: 33 BASIN RD, STE 8, West Hurley, NY, United States, 12491

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIMMINY PEAK INC. DOS Process Agent 33 BASIN RD, STE 8, WEST HURLEY, NY, United States, 12491

Chief Executive Officer

Name Role Address
DEVIN MCGUIRE Chief Executive Officer 33 BASIN RD, STE 8, WEST HURLEY, NY, United States, 12491

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 33 BASIN RD, STE 8, WEST HURLEY, NY, 12491, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address 112 SAWKILL RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2001-07-02 2024-12-23 Address 112 SAWKILL RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2001-07-02 2024-12-23 Address 112 SAWKILL RD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1993-08-26 2001-07-02 Address 38 OLD SAWKILL ROAD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1993-02-05 2001-07-02 Address 38 OLD SAWKILL RD., KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-02-05 2001-07-02 Address 38 OLD SAWKILL RD., KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1985-07-03 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1985-07-03 1993-08-26 Address P.O. BOX 55, WEST HURLEY, NY, 12491, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223002334 2024-12-23 BIENNIAL STATEMENT 2024-12-23
050823002432 2005-08-23 BIENNIAL STATEMENT 2005-07-01
030714002326 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010702002356 2001-07-02 BIENNIAL STATEMENT 2001-07-01
990810002278 1999-08-10 BIENNIAL STATEMENT 1999-07-01
970718002327 1997-07-18 BIENNIAL STATEMENT 1997-07-01
930826002427 1993-08-26 BIENNIAL STATEMENT 1993-07-01
930205003008 1993-02-05 BIENNIAL STATEMENT 1992-07-01
B244076-4 1985-07-03 CERTIFICATE OF INCORPORATION 1985-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2015057305 2020-04-29 0202 PPP 33 Basin Rd, West Hurley, NY, 12491-5209
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hurley, ULSTER, NY, 12491-5209
Project Congressional District NY-19
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17398.86
Forgiveness Paid Date 2021-07-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State