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)
1992-01-15 1994-01-19 Address 1 E. MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1992-01-15 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060201003282 2006-02-01 BIENNIAL STATEMENT 2006-01-01
031229002369 2003-12-29 BIENNIAL STATEMENT 2004-01-01
011217002656 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000210002129 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980120002551 1998-01-20 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3827898502 2021-02-24 0202 PPS 1 E Market St, Rhinebeck, NY, 12572-1639
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17602
Loan Approval Amount (current) 17602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-1639
Project Congressional District NY-18
Number of Employees 3
NAICS code 448140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17672.89
Forgiveness Paid Date 2021-07-26
9585317108 2020-04-15 0202 PPP 1 East Market Street, Rhinebeck, NY, 12572
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17600
Loan Approval Amount (current) 17600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17736.46
Forgiveness Paid Date 2021-02-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State