Search icon

BASSETT ENTERPRISES, INC.

Company Details

Name: BASSETT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1988 (37 years ago)
Date of dissolution: 26 Mar 2022
Entity Number: 1264536
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 1090 MORTON BLVD, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA BASSETT Chief Executive Officer 1090 MORTON BLVD, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1090 MORTON BLVD, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2008-05-22 2022-03-28 Address 1090 MORTON BLVD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2008-05-22 2022-03-28 Address 1090 MORTON BLVD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2002-06-03 2008-05-22 Address 1090 MORTON BLVD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2002-06-03 2008-05-22 Address 1090 MORTON BLVD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2002-06-03 2008-05-22 Address 1090 MORTON BLVD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1992-11-18 2002-06-03 Address 1078 MORTON BLVD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1992-11-18 2002-06-03 Address 1078 MORTON BLVD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1992-11-18 2002-06-03 Address 1078 MORTON BLVD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1988-05-25 2022-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-05-25 1992-11-18 Address 19 MEADOW LANE, MODENA, NY, 12548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220328000155 2022-03-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-26
200608060003 2020-06-08 BIENNIAL STATEMENT 2020-05-01
120508006761 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100527002995 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080522002473 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060518003063 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040526002763 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020603002259 2002-06-03 BIENNIAL STATEMENT 2002-05-01
000609002323 2000-06-09 BIENNIAL STATEMENT 2000-05-01
980605002723 1998-06-05 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9271467104 2020-04-15 0202 PPP 1090 Morton Blvd, Kingston, NY, 12401-1504
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name TCBY
Lender Location ID 47354
Servicing Lender Name Rondout Savings Bank
Servicing Lender Address 300 Broadway, KINGSTON, NY, 12401-5146
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-1504
Project Congressional District NY-19
Number of Employees 7
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47354
Originating Lender Name Rondout Savings Bank
Originating Lender Address KINGSTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9305.36
Forgiveness Paid Date 2021-06-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State