Search icon

PROJECTS UNLIMITED, INC.

Company Details

Name: PROJECTS UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1993 (32 years ago)
Entity Number: 1694348
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 600 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TED A. TIMMONS Chief Executive Officer 600 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2005-03-03 2007-03-26 Address 600 VIOLET AVE, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2005-03-03 2007-03-26 Address 600 VIOLET AVE, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
2005-03-03 2007-03-26 Address 600 VIOLET AVE, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
1994-01-27 2005-03-03 Address 114 ROOSEVELT ROAD, HYDE PARK, NY, 12538, 2300, USA (Type of address: Chief Executive Officer)
1994-01-27 2005-03-03 Address 114 ROOSEVELT ROAD, HYDE PARK, NY, 12538, 2300, USA (Type of address: Principal Executive Office)
1993-01-14 2005-03-03 Address 114 ROOSEVELT ROAD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110111002813 2011-01-11 BIENNIAL STATEMENT 2011-01-01
070326003182 2007-03-26 BIENNIAL STATEMENT 2007-01-01
050303002194 2005-03-03 BIENNIAL STATEMENT 2005-01-01
990128002216 1999-01-28 BIENNIAL STATEMENT 1999-01-01
970410002300 1997-04-10 BIENNIAL STATEMENT 1997-01-01
951002002005 1995-10-02 BIENNIAL STATEMENT 1995-01-01
940127002070 1994-01-27 BIENNIAL STATEMENT 1994-01-01
930114000320 1993-01-14 CERTIFICATE OF INCORPORATION 1993-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1124847202 2020-04-15 0202 PPP 3979 Albany post Rd, HYDE PARK, NY, 12538-1983
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7885
Loan Approval Amount (current) 7885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HYDE PARK, DUTCHESS, NY, 12538-1983
Project Congressional District NY-18
Number of Employees 2
NAICS code 561431
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7980.05
Forgiveness Paid Date 2021-07-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State