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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RQCGR7NH4X33 2021-10-23 290 WILD AVE, STATEN ISLAND, NY, 10314, 4755, USA 290 WILD AVE, STATEN ISLAND, NY, 10314, 4755, USA

Business Information

URL www.marriott.com/nycfd
Division Name FAIRFIELD INN & SUITES NY STATEN ISLAND
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2020-10-27
Initial Registration Date 2020-05-15
Entity Start Date 2017-07-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANNE COLANGELO
Role DIRECTOR OF SALES
Address 290 WILD AVE, STATEN ISLAND, NY, 10314, 4755, USA
Government Business
Title PRIMARY POC
Name ANNE COLANGELO
Role DIRECTOR OF SALES
Address 290 WILD AVE, STATEN ISLAND, NY, 10314, 4755, USA
Past Performance Information not Available

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

History

Start date End date Type Value
2024-03-07 2024-03-07 Address PO BOX 3486, POUKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 536 HAIGHT AVE, POUKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-03-07 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-02 2024-03-07 Address 536 HAIGHT AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2001-05-02 2024-03-07 Address 536 HAIGHT AVE, POUKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1992-11-30 2001-05-02 Address 62 HAIGHT AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1992-11-30 2001-05-02 Address 62 HAIGHT AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1992-11-30 2001-05-02 Address 62 HAIGHT AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1989-04-20 1992-11-30 Address 62 HAIGHT AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
110506003163 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090409002021 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070413002818 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050607002283 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030505002373 2003-05-05 BIENNIAL STATEMENT 2003-04-01
010502002320 2001-05-02 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1763287109 2020-04-10 0202 PPP 536 HAIGHT AVE, POUGHKEEPSIE, NY, 12603-2465
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188132.9
Loan Approval Amount (current) 188132.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-2465
Project Congressional District NY-18
Number of Employees 23
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 190658.52
Forgiveness Paid Date 2021-08-23
5662168506 2021-03-01 0202 PPS 290 Wild Ave, Staten Island, NY, 10314-4755
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263386.02
Loan Approval Amount (current) 263386.02
Undisbursed Amount 0
Franchise Name Fairfield by Marriott/Fairfield Inn & Suites by Marriott/Fairfield Inn by Marriott
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-4755
Project Congressional District NY-11
Number of Employees 21
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 266034.31
Forgiveness Paid Date 2022-03-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State