Search icon

RUPSON OF HYDE PARK INC.

Company Details

Name: RUPSON OF HYDE PARK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1989 (36 years ago)
Entity Number: 1345988
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: PO Box 3486, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 300 Westage Center Drive, Suite 305, Fishkill, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BALVANTBHAI N PATEL Chief Executive Officer PO BOX 3486, POUKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 3486, POUGHKEEPSIE, NY, United States, 12603

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RQCGR7NH4X33
CAGE Code:
8KVH4
UEI Expiration Date:
2021-10-23

Business Information

Division Name:
FAIRFIELD INN & SUITES NY STATEN ISLAND
Activation Date:
2020-10-27
Initial Registration Date:
2020-05-15

History

Start date End date Type Value
2025-05-01 2025-05-01 Address PO BOX 3486, POUKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 536 HAIGHT AVE, POUKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-03-07 Address 536 HAIGHT AVE, POUKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501044431 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240307001108 2024-03-07 BIENNIAL STATEMENT 2024-03-07
210401060925 2021-04-01 BIENNIAL STATEMENT 2021-04-01
161220006007 2016-12-20 BIENNIAL STATEMENT 2015-04-01
130408006125 2013-04-08 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
263386.02
Total Face Value Of Loan:
263386.02
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
115900.00
Total Face Value Of Loan:
115900.00
Date:
2020-04-11
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:
188132.90
Total Face Value Of Loan:
188132.90

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263386.02
Current Approval Amount:
263386.02
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
266034.31
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188132.9
Current Approval Amount:
188132.9
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
190658.52

Date of last update: 16 Mar 2025

Sources: New York Secretary of State