Search icon

BOUTON'S OF MIDDLETOWN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOUTON'S OF MIDDLETOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1991 (34 years ago)
Date of dissolution: 15 Jul 2021
Entity Number: 1582183
ZIP code: 10941
County: Rockland
Place of Formation: New York
Address: 1 NORTH GALLERIA DRIVE, 215 THE GALLERIA, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE E. BOUTON JR. Chief Executive Officer 1 NORTH GALLERIA DRIVE, 215 THE GALLERIA, MIDDLETOWN, NY, United States, 10941

DOS Process Agent

Name Role Address
BOUTON'S OF MIDDLETOWN, INC. DOS Process Agent 1 NORTH GALLERIA DRIVE, 215 THE GALLERIA, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
2020-04-08 2022-03-01 Address 1 NORTH GALLERIA DRIVE, 215 THE GALLERIA, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2020-04-08 2022-03-01 Address 1 NORTH GALLERIA DRIVE, 215 THE GALLERIA, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2006-02-24 2020-04-08 Address 39 WESTERN HIGHWAY, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2006-02-24 2020-04-08 Address 39 WESTERN HIGHWAY, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2006-02-24 2020-04-08 Address 39 WESTERN HIGHWAY, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220301001847 2021-07-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-15
200408060307 2020-04-08 BIENNIAL STATEMENT 2019-10-01
060224002760 2006-02-24 BIENNIAL STATEMENT 2005-10-01
031010002272 2003-10-10 BIENNIAL STATEMENT 2003-10-01
011004002840 2001-10-04 BIENNIAL STATEMENT 2001-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
41135.00
Total Face Value Of Loan:
41135.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41135
Current Approval Amount:
41135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41547.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State