Search icon

NORTHWAY EXIT 29 CAMPGROUND, INC.

Company Details

Name: NORTHWAY EXIT 29 CAMPGROUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1992 (33 years ago)
Date of dissolution: 03 Apr 2023
Entity Number: 1602559
ZIP code: 12855
County: Essex
Place of Formation: New York
Address: 4035 BLUE RIDGE ROAD, N HUDSON, NY, United States, 12855

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL K. LENHARD Chief Executive Officer PO BOX 180, 4035 BLUE RIDGE ROAD, N HUDSON, NY, United States, 12855

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4035 BLUE RIDGE ROAD, N HUDSON, NY, United States, 12855

History

Start date End date Type Value
2011-10-25 2023-04-04 Address 4035 BLUE RIDGE ROAD, N HUDSON, NY, 12855, 0180, USA (Type of address: Service of Process)
2011-10-25 2023-04-04 Address PO BOX 180, 4035 BLUE RIDGE ROAD, N HUDSON, NY, 12855, 0180, USA (Type of address: Chief Executive Officer)
2008-01-17 2011-10-25 Address 4035 BLUE RIDGE ROAD, N HUDSON, NY, 12855, 0180, USA (Type of address: Service of Process)
2008-01-17 2011-10-25 Address 4035 BLUE RIDGE ROAD, N HUDSON, NY, 12855, 0180, USA (Type of address: Principal Executive Office)
2008-01-17 2011-10-25 Address PO BOX 180, 4035 BLUE RIDGE ROAD, N HUDSON, NY, 12855, 0180, USA (Type of address: Chief Executive Officer)
2004-01-26 2008-01-17 Address 4035 BLUE RIDGE RD, NORTH HUDSON, NY, 12855, 0180, USA (Type of address: Principal Executive Office)
2004-01-26 2008-01-17 Address PO BOX 180, 4035 BLUE RIDGE RD, NORTH HUDSON, NY, 12855, 0180, USA (Type of address: Chief Executive Officer)
2004-01-26 2008-01-17 Address 4035 BLUE RIDGE RD, NORTH HUDSON, NY, 12855, 0180, USA (Type of address: Service of Process)
1993-04-13 2004-01-26 Address PO BOX 180, BLUE RIDGE ROAD, NORTH HUDSON, NY, 12855, 0180, USA (Type of address: Chief Executive Officer)
1993-04-13 2004-01-26 Address PO BOX 180, BLUE RIDGE ROAD, NORTH HUDSON, NY, 12855, 0180, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230404001405 2023-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-03
180507006003 2018-05-07 BIENNIAL STATEMENT 2018-01-01
140225002595 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120301002345 2012-03-01 BIENNIAL STATEMENT 2012-01-01
111025002775 2011-10-25 BIENNIAL STATEMENT 2010-01-01
080117002519 2008-01-17 BIENNIAL STATEMENT 2008-01-01
060222002488 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040126002777 2004-01-26 BIENNIAL STATEMENT 2004-01-01
020311002137 2002-03-11 BIENNIAL STATEMENT 2002-01-01
000411002298 2000-04-11 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2345917306 2020-04-29 0248 PPP 4035 Blue Ridge Rd, North Hudson, NY, 12855
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 43000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Hudson, ESSEX, NY, 12855-0001
Project Congressional District NY-21
Number of Employees 1
NAICS code 721211
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 43425.29
Forgiveness Paid Date 2021-05-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State