Search icon

DUTCHESS KNOLLS, INC.

Company Details

Name: DUTCHESS KNOLLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1990 (35 years ago)
Entity Number: 1465461
ZIP code: 12533
County: Putnam
Place of Formation: New York
Address: PO BOX 266, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: MOUNTAIN VIEW KNOLLS APTS, 5 MOUNTAIN VIEW KNOLLS DR APTA, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MC GLASSON Chief Executive Officer 5 MOUNTAIN VIEW KNOLLS DR, APT A, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
DUTCHESS KNOLLS, INC. DOS Process Agent PO BOX 266, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2012-08-06 2020-08-06 Address PO BOX 266, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2002-08-05 2012-08-06 Address MOUNTAIN VIEW KNOLLS APTS, 5 MOUNTAIN VIEW KNOLLS DR APTA, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1998-07-23 2002-08-05 Address C/O RENTAL OFFICE, MT VIEW KNOLLS APTS ROUTE 82, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1993-04-01 1998-07-23 Address % RENTAL OFFICE, MT. VIEW KNOLLS APTS, ROUTE 82, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1993-04-01 2002-08-05 Address ROUTE 82, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1990-08-02 2002-08-05 Address 93 GLENEIDA AVENUE, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200806060896 2020-08-06 BIENNIAL STATEMENT 2020-08-01
120806006023 2012-08-06 BIENNIAL STATEMENT 2012-08-01
101006002198 2010-10-06 BIENNIAL STATEMENT 2010-08-01
080801002697 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060811002856 2006-08-11 BIENNIAL STATEMENT 2006-08-01
040831002332 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020805002178 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000802002525 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980723002567 1998-07-23 BIENNIAL STATEMENT 1998-08-01
960816002048 1996-08-16 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6895378603 2021-03-23 0202 PPP 3 Mountain View Knolls Dr Apt A, Fishkill, NY, 12524-2104
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57900.35
Loan Approval Amount (current) 57900.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-2104
Project Congressional District NY-18
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58125.61
Forgiveness Paid Date 2021-08-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State