Search icon

DOUGLAS HOUSE, INC.

Company Details

Name: DOUGLAS HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1989 (36 years ago)
Entity Number: 1327775
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 275 KINGS HWY, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 KINGS HWY, ORANGEBURG, NY, United States, 10962

Chief Executive Officer

Name Role Address
HEATHER L. DOUGLAS Chief Executive Officer 275 KINGS HWY, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2009-02-02 2015-02-02 Address 275 KINGS HWY, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2005-03-11 2009-02-02 Address 275 KINGS HWY, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
1993-03-08 2009-02-02 Address 275 KINGS HIGHWAY, ORANGEBURG, NY, 10962, 1903, USA (Type of address: Chief Executive Officer)
1993-03-08 2009-02-02 Address 275 KINGS HIGHWAY, ORANGEBURG, NY, 10962, 1903, USA (Type of address: Principal Executive Office)
1989-02-21 2005-03-11 Address 275 KINGS HIGHWAY, ORAGNEBURG, NY, 10962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190205060745 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006485 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006665 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006980 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110214002646 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090202003392 2009-02-02 BIENNIAL STATEMENT 2009-02-01
050311002304 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030130002308 2003-01-30 BIENNIAL STATEMENT 2003-02-01
010306002088 2001-03-06 BIENNIAL STATEMENT 2001-02-01
990217002372 1999-02-17 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4846487207 2020-04-27 0202 PPP 275 Kings Hwy, Orangeburg, NY, 10962
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orangeburg, ROCKLAND, NY, 10962-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14665.66
Forgiveness Paid Date 2021-06-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State