Search icon

6B CHURCH ST. INC.

Company Details

Name: 6B CHURCH ST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1990 (34 years ago)
Entity Number: 1476525
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 6B CHURCH STREET, FISHKILL, NY, United States, 12524
Principal Address: 6B CHURCH STREET, FISHKILL, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALON DORIANO DOS Process Agent 6B CHURCH STREET, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
DORIANO MAGLIANO Chief Executive Officer 6B CHURCH STREET, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2018-12-18 2020-04-27 Address 6B CHURCH STREET, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2004-11-02 2018-12-18 Address 1131 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2002-11-05 2018-12-18 Address 1131 MAIN ST, FISHKILL, NY, 12534, USA (Type of address: Principal Executive Office)
2002-11-05 2018-12-18 Address 1131 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2002-11-05 2004-11-02 Address 1139 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1998-09-15 2002-11-05 Address 6A CHURCH ST, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1998-09-15 2002-11-05 Address 6A CHURCH ST, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1996-11-14 2002-11-05 Address 6A CHURCH ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1996-11-14 1998-09-15 Address 701 RTE 376, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
1990-09-21 1998-09-15 Address 1008 MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200427060384 2020-04-27 BIENNIAL STATEMENT 2018-09-01
181218002073 2018-12-18 BIENNIAL STATEMENT 2018-09-01
060915002021 2006-09-15 BIENNIAL STATEMENT 2006-09-01
041102002861 2004-11-02 BIENNIAL STATEMENT 2004-09-01
021105002395 2002-11-05 BIENNIAL STATEMENT 2002-09-01
980915002182 1998-09-15 BIENNIAL STATEMENT 1998-09-01
961114002042 1996-11-14 BIENNIAL STATEMENT 1996-09-01
900921000053 1990-09-21 CERTIFICATE OF INCORPORATION 1990-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4929667208 2020-04-27 0202 PPP 6 church street, fishkill, NY, 12524
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61425
Loan Approval Amount (current) 61200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address fishkill, DUTCHESS, NY, 12524-0001
Project Congressional District NY-18
Number of Employees 10
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61812
Forgiveness Paid Date 2021-05-13
9573648406 2021-02-17 0202 PPS 6B Church St, Fishkill, NY, 12524-1323
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61200
Loan Approval Amount (current) 61200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-1323
Project Congressional District NY-18
Number of Employees 9
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61652.71
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State