Search icon

230 HOOSICK STREET, INC.

Company Details

Name: 230 HOOSICK STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1986 (39 years ago)
Entity Number: 1124224
ZIP code: 12196
County: Rensselaer
Place of Formation: New York
Address: PO BOX 442, W. SAND LAKE, NY, United States, 12196
Principal Address: 3788 NY 43, W. SAND LAKE, NY, United States, 12196

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNA MINTZER Chief Executive Officer 46 GROUSE LANE, DORSET, VT, United States, 05251

DOS Process Agent

Name Role Address
C/O CRAIG RAISIG DOS Process Agent PO BOX 442, W. SAND LAKE, NY, United States, 12196

Agent

Name Role Address
CRAIG R RAISIG Agent 3788 NY 43, WEST SAND LAKE, NY, 12196

History

Start date End date Type Value
2006-03-10 2006-10-27 Address C/O CRAIG RAISIG, PO BX 442, WEST SAND LAKE, NY, 12196, 0442, USA (Type of address: Service of Process)
1993-11-01 2006-03-10 Address 53 LOUDONWOOD EAST, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)
1993-11-01 2006-10-27 Address 53 LOUDONWOOD EAST, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office)
1992-11-06 2006-10-27 Address 53 LOUDONWOOD EAST, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
1992-11-06 1993-11-01 Address 53 LOUDONWOOD EAST, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
061027002193 2006-10-27 BIENNIAL STATEMENT 2006-11-01
060310000083 2006-03-10 CERTIFICATE OF CHANGE 2006-03-10
041213002864 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021016002192 2002-10-16 BIENNIAL STATEMENT 2002-11-01
001106002329 2000-11-06 BIENNIAL STATEMENT 2000-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
21260.00
Total Face Value Of Loan:
21260.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21260
Current Approval Amount:
21260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21465.61

Date of last update: 16 Mar 2025

Sources: New York Secretary of State