Search icon

BATTLEDORE, LTD.

Company Details

Name: BATTLEDORE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1988 (37 years ago)
Entity Number: 1238715
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 77 WEST CHESTNUT STREET, KINGSTON, NY, United States, 12401
Principal Address: 77 WEST CHESTNUT ST, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUSTIN G. SCHILLER Chief Executive Officer 77 WEST CHESTNUT STREET, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 WEST CHESTNUT STREET, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 77 WEST CHESTNUT STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1994-02-23 2025-01-28 Address 77 WEST CHESTNUT STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1994-02-23 2025-01-28 Address 77 WEST CHESTNUT STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1993-03-03 1994-02-23 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1988-02-26 1994-02-23 Address 77 WEST CHESTNUT ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1988-02-26 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250128002180 2025-01-28 BIENNIAL STATEMENT 2025-01-28
140411002202 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120412002415 2012-04-12 BIENNIAL STATEMENT 2012-02-01
100226002647 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080206002729 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060303002619 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040127002402 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020130002372 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000228002714 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980202002914 1998-02-02 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6706857709 2020-05-01 0202 PPP 77 West Chestnut St, Kingston, NY, 12401
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-0401
Project Congressional District NY-18
Number of Employees 2
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26073.47
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State