Search icon

BOUTON'S OF MIDDLETOWN, INC.

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: Service of Process)
2020-04-08 2022-03-01 Address 1 NORTH GALLERIA DRIVE, 215 THE GALLERIA, MIDDLETOWN, NY, 10941, 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: Service of Process)
2006-02-24 2020-04-08 Address 39 WESTERN HIGHWAY, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
2006-02-24 2020-04-08 Address 39 WESTERN HIGHWAY, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
1997-10-22 2006-02-24 Address 95 ROUTE 304, SUITE 2, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1997-10-22 2006-02-24 Address 10 PACKARD COURT, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1997-10-22 2006-02-24 Address 95 ROUTE 304, SUITE 2, NANUET, NY, 10954, USA (Type of address: Service of Process)
1993-11-01 1997-10-22 Address 130 EAST ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1992-12-30 1997-10-22 Address 16 FRANKLIN AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

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
991026002560 1999-10-26 BIENNIAL STATEMENT 1999-10-01
971022002124 1997-10-22 BIENNIAL STATEMENT 1997-10-01
931101003494 1993-11-01 BIENNIAL STATEMENT 1993-10-01
921230002157 1992-12-30 BIENNIAL STATEMENT 1992-10-01
911015000212 1991-10-15 CERTIFICATE OF INCORPORATION 1991-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6580827203 2020-04-28 0202 PPP 1 North Galleria Drive, Middletown, NY, 10941
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41135
Loan Approval Amount (current) 41135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10941-1000
Project Congressional District NY-18
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41547.48
Forgiveness Paid Date 2021-04-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State