Search icon

ROOSEVELT INN OF HYDE PARK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROOSEVELT INN OF HYDE PARK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1986 (39 years ago)
Entity Number: 1082253
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 4360 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4360 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
RAILI RUDOWSKI Chief Executive Officer 4360 ALBANY POST RD, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2002-04-29 2004-05-26 Address 4360 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2000-06-07 2002-04-29 Address 616 ALBANY POST RD, HYDE PARK, NY, 12538, 1635, USA (Type of address: Chief Executive Officer)
1996-05-15 2002-04-29 Address RTE 9, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
1992-12-28 2000-06-07 Address 616 ALBANY POST RD., HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1992-12-28 2004-05-26 Address 616 ALBANY POST RD., HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110613002069 2011-06-13 BIENNIAL STATEMENT 2010-05-01
080519002214 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060517002757 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040526002791 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020429002336 2002-04-29 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
23639.00
Total Face Value Of Loan:
23639.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
140400.00
Date:
2020-04-15
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:
13800.00
Total Face Value Of Loan:
13800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13800
Current Approval Amount:
13800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13914.18
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23639
Current Approval Amount:
23639
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23769.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State