Search icon

RHINEBECK DEPARTMENT STORE, INC.

Company Details

Name: RHINEBECK DEPARTMENT STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1992 (33 years ago)
Date of dissolution: 10 Jun 2024
Entity Number: 1603639
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 1 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
BARBARA P SCHREIBER Chief Executive Officer 1 EAST MARTKET ST, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2003-12-29 2024-06-25 Address 1 EAST MARTKET ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1994-01-19 2024-06-25 Address 1 EAST MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1994-01-19 2003-12-29 Address BARBARA P. SCHREIBER, 1 EAST MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1993-02-18 1994-01-19 Address THE CORPORATION, 1 E. MARKET ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1993-02-18 2003-12-29 Address 1 E. MARKET ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240625001005 2024-06-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-10
140130002287 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120124002860 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100106002502 2010-01-06 BIENNIAL STATEMENT 2010-01-01
080129002186 2008-01-29 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
17602.00
Total Face Value Of Loan:
17602.00
Date:
2020-04-15
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:
17600.00
Total Face Value Of Loan:
17600.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17602
Current Approval Amount:
17602
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17672.89
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17600
Current Approval Amount:
17600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17736.46

Date of last update: 15 Mar 2025

Sources: New York Secretary of State