Search icon

WAPPINGERS FALLS SHOPPER, INC.

Company Details

Name: WAPPINGERS FALLS SHOPPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1959 (66 years ago)
Entity Number: 116508
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 84 EAST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 84 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAPPINGERS FALLS SHOPPER, INC. DOS Process Agent 84 EAST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
ALBERT M OSTEN, PRESIDENT Chief Executive Officer 84 EAST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Form 5500 Series

Employer Identification Number (EIN):
141440647
Plan Year:
2023
Number Of Participants:
9
Sponsors DBA Name:
SOUTHERN DUTCHESS NEWS
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors DBA Name:
SOUTHERN DUTCHESS NEWS
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 84 EAST MAIN ST, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-29 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-07 2025-01-09 Address 84 EAST MAIN STREET, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2005-02-28 2025-01-09 Address 84 EAST MAIN ST, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109000724 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230112001906 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210107061355 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190103060978 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103006088 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
221767.50
Total Face Value Of Loan:
221767.50
Date:
2020-04-07
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:
220400.00
Total Face Value Of Loan:
220400.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220400
Current Approval Amount:
220400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
222948.19
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221767.5
Current Approval Amount:
221767.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
223462.65

Motor Carrier Census

DBA Name:
SOUTHERN DUTCHESS NEWS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 297-6810
Add Date:
2003-06-05
Operation Classification:
Exempt For Hire, DELIVERY
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State