Search icon

CROSSWINDS EQUESTRIAN CENTER, LTD.

Company Details

Name: CROSSWINDS EQUESTRIAN CENTER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1992 (33 years ago)
Entity Number: 1621336
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: 17 CROSSWINDS LN, LAGRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANN T KNAPP Chief Executive Officer 17 CROSSWINDS LN, LAGRANGEVILLE, NY, United States, 12540

DOS Process Agent

Name Role Address
JOANN T KNAPP DOS Process Agent 17 CROSSWINDS LN, LAGRANGEVILLE, NY, United States, 12540

History

Start date End date Type Value
2002-03-14 2004-03-10 Address CROSSWINDS LN, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2002-03-14 2004-03-10 Address CROSSWINDS LN, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2002-03-14 2004-03-10 Address CROSSWINDS LN, LAGRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office)
2000-03-20 2002-03-14 Address 32 S PARLIMAN RD, LAGRANGEVILLE, NY, 12540, 5810, USA (Type of address: Principal Executive Office)
2000-03-20 2002-03-14 Address 32 S PARLIMAN RD, LAGRANGEVILLE, NY, 12540, 5810, USA (Type of address: Chief Executive Officer)
2000-03-20 2002-03-14 Address 32 S PARLIMAN RD, LAGRANGEVILLE, NY, 12540, 5810, USA (Type of address: Service of Process)
1992-03-17 2021-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-03-17 2000-03-20 Address SOUTH PARLIMAN ROAD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080313003333 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060328002839 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040310002284 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020314002385 2002-03-14 BIENNIAL STATEMENT 2002-03-01
000320003757 2000-03-20 BIENNIAL STATEMENT 2000-03-01
920317000342 1992-03-17 CERTIFICATE OF INCORPORATION 1992-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3767678503 2021-02-24 0202 PPS 17 Crosswinds Ln, Lagrangeville, NY, 12540-6850
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26367.5
Loan Approval Amount (current) 26367.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lagrangeville, DUTCHESS, NY, 12540-6850
Project Congressional District NY-18
Number of Employees 7
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26487.42
Forgiveness Paid Date 2021-08-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State