Search icon

MONTCALM POINT, INC.

Company Details

Name: MONTCALM POINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1987 (38 years ago)
Entity Number: 1141809
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 25 ORCHARD DRIVE, QUEENSBURY, NY, United States, 12804
Principal Address: 2715 ROUTE 9, SUITE 104, MALTA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENT S SMITH Chief Executive Officer 25 ORCHARD DR, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 ORCHARD DRIVE, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2024-12-26 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-22 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-20 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-01 2017-02-07 Address 100 SARATOGA VILLAGE BLVD, STE 7, MALTA, NY, 12020, USA (Type of address: Principal Executive Office)
2005-04-01 2010-03-11 Address 100 SARATOGA VILLAGE BLVD, STE 7, MALTA, NY, 12020, USA (Type of address: Service of Process)
1999-06-23 2005-04-01 Address 100 SARATOGA VILLAGE BLVD, STE 34B, MALTA, NY, 12020, USA (Type of address: Principal Executive Office)
1999-06-23 2005-04-01 Address 21 BUTTERNUT HILL DR, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1999-06-23 2005-04-01 Address 100 SARATOGA VILLAGE BLVD, STE 34B, MALTA, NY, 12020, USA (Type of address: Service of Process)
1997-06-09 1999-06-23 Address MALTA COMMONS BUSINESS PARK, 100 SARATOGA BLVD., SUITE 34B, MALTA, NY, 12020, USA (Type of address: Service of Process)
1997-02-19 1999-06-23 Address MALTA COMMONS, SUITE 34B, MALTA, NY, 12020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210209060081 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190212060379 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170207006044 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150217006020 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130219006378 2013-02-19 BIENNIAL STATEMENT 2013-02-01
121130002196 2012-11-30 BIENNIAL STATEMENT 2011-02-01
110602000974 2011-06-02 CERTIFICATE OF AMENDMENT 2011-06-02
100311000893 2010-03-11 CERTIFICATE OF CHANGE 2010-03-11
070521000596 2007-05-21 CERTIFICATE OF MERGER 2007-06-01
050401002219 2005-04-01 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9895057108 2020-04-15 0248 PPP 2715 STATE ROUTE 9, BALLSTON SPA, NY, 12020-5306
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379600
Loan Approval Amount (current) 379600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-5306
Project Congressional District NY-20
Number of Employees 29
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 381656.17
Forgiveness Paid Date 2020-11-05

Date of last update: 27 Feb 2025

Sources: New York Secretary of State