Search icon

TAMARACK PRESERVE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: TAMARACK PRESERVE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1991 (35 years ago)
Entity Number: 1503887
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Address: 4754 ROUTE 44, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY BONTECOU Chief Executive Officer 4754 ROUTE 44, MILLBROOK, NY, United States, 12545

DOS Process Agent

Name Role Address
TIMOTHY M BONTECOU DOS Process Agent 4754 ROUTE 44, MILLBROOK, NY, United States, 12545

Form 5500 Series

Employer Identification Number (EIN):
141745485
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-233280 Alcohol sale 2024-03-04 2024-03-04 2026-03-31 4754 ROUTE 44, MILLBROOK, New York, 12545 Restaurant

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 4754 ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2021-01-07 2025-01-09 Address 4754 ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
2015-02-12 2021-01-07 Address 4754 ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
2006-12-26 2015-02-12 Address 71 MAIN STREET / SUITE 1, PO BOX 660, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
2001-01-05 2025-01-09 Address 4754 ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109000062 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230125001805 2023-01-25 BIENNIAL STATEMENT 2023-01-01
210107061208 2021-01-07 BIENNIAL STATEMENT 2021-01-01
200203061994 2020-02-03 BIENNIAL STATEMENT 2019-01-01
170104006372 2017-01-04 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$250,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$252,226.03
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $250,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 373-7085
Add Date:
2009-04-20
Operation Classification:
Private(Property), HUNTING & FISHING CLUB
power Units:
4
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State