Search icon

RONDOUT LEGAL SERVICES, INC.

Company Details

Name: RONDOUT LEGAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1991 (34 years ago)
Entity Number: 1572962
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 166 Franklin St., KINGSTON, NY, United States, 12401
Principal Address: 166 FRANKLIN ST, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 Franklin St., KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
KIM F LETUS Chief Executive Officer PO BOX 4115, KINGSTON, NY, United States, 12402

History

Start date End date Type Value
2023-09-02 2023-09-02 Address PO BOX 4115, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
2023-09-02 2023-09-02 Address 166 FRANKLIN ST PO BOX 4115, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
2005-11-22 2023-09-02 Address 166 FRANKLIN ST, KINGSTON, NY, 12402, USA (Type of address: Service of Process)
2005-11-22 2023-09-02 Address 166 FRANKLIN ST PO BOX 4115, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
1997-09-17 2005-11-22 Address 165 WALL ST, PO BOX 4441, KINGSTON, NY, 12402, USA (Type of address: Principal Executive Office)
1997-09-17 2005-11-22 Address 165 WALL ST, PO BOX 4441, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
1997-09-17 2005-11-22 Address KIM F LETUS, 165 WALL ST PO BOX 4441, KINGSTON, NY, 12402, USA (Type of address: Service of Process)
1993-05-10 1997-09-17 Address P.O. BOX 4441, 80 ST. JAMES STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1993-05-10 1997-09-17 Address P.O. BOX 4441, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-05-10 1997-09-17 Address P.O. BOX 4441, 80 ST. JAMES STREET, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230902000308 2023-09-02 BIENNIAL STATEMENT 2023-09-01
220907002714 2022-09-07 BIENNIAL STATEMENT 2021-09-01
130913002429 2013-09-13 BIENNIAL STATEMENT 2013-09-01
090902002330 2009-09-02 BIENNIAL STATEMENT 2009-09-01
070910002431 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051122003557 2005-11-22 BIENNIAL STATEMENT 2005-09-01
031112002165 2003-11-12 BIENNIAL STATEMENT 2003-09-01
011018002218 2001-10-18 BIENNIAL STATEMENT 2001-09-01
970917002262 1997-09-17 BIENNIAL STATEMENT 1997-09-01
930510002767 1993-05-10 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7433198510 2021-03-06 0202 PPS 166 Franklin St, Kingston, NY, 12401-4847
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40400
Loan Approval Amount (current) 40400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-4847
Project Congressional District NY-18
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40656.79
Forgiveness Paid Date 2021-11-03
8868897200 2020-04-28 0202 PPP 166 Franklin St., Kingston, NY, 12401-4847
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40400
Loan Approval Amount (current) 40400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-4847
Project Congressional District NY-18
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40647.69
Forgiveness Paid Date 2021-02-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State