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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
57900.35
Total Face Value Of Loan:
57900.35

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57900.35
Current Approval Amount:
57900.35
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58125.61

Date of last update: 15 Mar 2025

Sources: New York Secretary of State