Search icon

OTTERBECK BUILDERS, INC.

Company Details

Name: OTTERBECK BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1989 (36 years ago)
Entity Number: 1323708
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 4151 US 20, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DETT OTTERBECK Chief Executive Officer 4151 US 20, CASTLETON, NY, United States, 12033

DOS Process Agent

Name Role Address
OTTERBECK BUILDERS, INC. DOS Process Agent 4151 US 20, CASTLETON, NY, United States, 12033

History

Start date End date Type Value
2007-02-22 2009-02-04 Address 49 EVELYN DRIVE, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer)
2007-02-22 2021-02-17 Address 4151 US 20, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
1999-02-16 2007-02-22 Address 4151 US 20, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office)
1999-02-16 2007-02-22 Address 4151 US 20, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
1997-02-21 1999-02-16 Address 49 EVELYN DR, NASSAU, NY, 12123, USA (Type of address: Principal Executive Office)
1997-02-21 1999-02-16 Address 49 EVELYN DR, NASSAU, NY, 12123, USA (Type of address: Service of Process)
1997-02-21 2007-02-22 Address 49 EVELYN DR, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer)
1993-05-17 1997-02-21 Address 30 EVELYN DRIVE, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer)
1993-05-17 1997-02-21 Address 30 EVELYN DRIVE, NASSAU, NY, 12123, USA (Type of address: Principal Executive Office)
1989-02-06 1997-02-21 Address 30 EVELYN DRIVE, NASSAU, NY, 12123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210217060364 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190220060054 2019-02-20 BIENNIAL STATEMENT 2019-02-01
170206006473 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150218006064 2015-02-18 BIENNIAL STATEMENT 2015-02-01
130208006301 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110216002845 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090204003275 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070222002003 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050307002719 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030206002053 2003-02-06 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3694707708 2020-05-01 0248 PPP 4151 US Route 20, Castleton, NY, 12033
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111155
Loan Approval Amount (current) 111155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Castleton, RENSSELAER, NY, 12033-0001
Project Congressional District NY-21
Number of Employees 9
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112044.24
Forgiveness Paid Date 2021-02-23
9038058306 2021-01-30 0248 PPS 4151 US Route 20, Castleton On Hudson, NY, 12033
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111155
Loan Approval Amount (current) 111155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Castleton On Hudson, RENSSELAER, NY, 12033
Project Congressional District NY-19
Number of Employees 12
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111943.74
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2255487 Intrastate Non-Hazmat 2024-06-10 24999 2024 5 1 Private(Property)
Legal Name OTTERBECK BUILDERS INC
DBA Name -
Physical Address 4151 US RT 20, CASTLETON, NY, 12033-3110, US
Mailing Address 4151 US RT 20, CASTLETON, NY, 12033-3110, US
Phone (518) 477-1438
Fax (518) 477-2572
E-mail JULIE@OTTERBECKBUILDERS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State