Search icon

ROOSEVELT INN OF HYDE PARK INC.

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)
1986-05-13 1996-05-15 Address RTE 9, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)

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
000607002819 2000-06-07 BIENNIAL STATEMENT 2000-05-01
980427002977 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960515002465 1996-05-15 BIENNIAL STATEMENT 1996-05-01
000050003285 1993-09-30 BIENNIAL STATEMENT 1993-05-01
921228002529 1992-12-28 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8746237105 2020-04-15 0202 PPP 4360 Albany Post Road, Hyde Park, NY, 12538
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hyde Park, DUTCHESS, NY, 12538-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13914.18
Forgiveness Paid Date 2021-02-19
5235038301 2021-01-25 0202 PPS 4360 Albany Post Rd, Hyde Park, NY, 12538-3609
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23639
Loan Approval Amount (current) 23639
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hyde Park, DUTCHESS, NY, 12538-3609
Project Congressional District NY-18
Number of Employees 4
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23769.82
Forgiveness Paid Date 2021-08-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State