Search icon

SAUGERTIES TAX SERVICE, INC.

Company Details

Name: SAUGERTIES TAX SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1992 (32 years ago)
Entity Number: 1669722
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: PO Box 1031, Saugerties, NY, United States, 12477
Principal Address: 440 RTE 212, STE 3, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAUGERTIES TAX SERVICE, INC. DOS Process Agent PO Box 1031, Saugerties, NY, United States, 12477

Chief Executive Officer

Name Role Address
ROBERT S CRANSTON Chief Executive Officer 543 BLUE MOUNTAIN RD, SUAGERTIES, NY, United States, 12477

History

Start date End date Type Value
2010-09-22 2020-09-14 Address PO BOX 1031, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2005-03-07 2010-09-22 Address 543 BLUE MOUNTAIN RD, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
2005-03-07 2010-09-22 Address 543 BLUE MOUNTAIN RD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
1992-11-02 2009-12-18 Name BLUE MTN. BULK TRANSPORT INC.
1992-09-30 1992-11-02 Name BLUE MT. BULK TRANSPORT INC.
1992-09-30 2005-03-07 Address PO BOX 305, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220901002812 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200914060505 2020-09-14 BIENNIAL STATEMENT 2020-09-01
181024002050 2018-10-24 BIENNIAL STATEMENT 2018-09-01
121005002096 2012-10-05 BIENNIAL STATEMENT 2012-09-01
100922002806 2010-09-22 BIENNIAL STATEMENT 2010-09-01
091218000305 2009-12-18 CERTIFICATE OF AMENDMENT 2009-12-18
081112002457 2008-11-12 BIENNIAL STATEMENT 2008-09-01
050307002736 2005-03-07 BIENNIAL STATEMENT 2004-09-01
921102000411 1992-11-02 CERTIFICATE OF AMENDMENT 1992-11-02
920930000380 1992-09-30 CERTIFICATE OF INCORPORATION 1992-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8421287100 2020-04-15 0202 PPP 440 Route 212, Saugerties, NY, 12477
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26100
Loan Approval Amount (current) 26100
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26416.06
Forgiveness Paid Date 2021-07-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State