Search icon

POUGHKEEPSIE PLAZA JUST A BUCK, INC.

Company Details

Name: POUGHKEEPSIE PLAZA JUST A BUCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1993 (32 years ago)
Entity Number: 1704060
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 2600 SOUTH ROAD, POUGHKEEPSIE PLAZA MALL, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2600 SOUTH ROAD, POUGHKEEPSIE PLAZA MALL, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
STEVEN BAKST Chief Executive Officer 2600 SOUTH ROAD, POUGHKEEPSIE PLAZA MALL, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1994-03-14 2001-02-26 Address 427 ROUTE 9, POUGHKEEPSIE PLAZA MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1994-03-14 2001-02-26 Address 427 ROUTE 9, POUGHKEEPSIE PLAZA MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1994-03-14 2001-02-26 Address 427 ROUTE 9, POUGHKEEPSIE PLAZA MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1993-02-19 1994-03-14 Address 315 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130307002017 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110310002345 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090206002218 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070222002392 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050615002667 2005-06-15 BIENNIAL STATEMENT 2005-02-01
030204002158 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010226002616 2001-02-26 BIENNIAL STATEMENT 2001-02-01
990223002102 1999-02-23 BIENNIAL STATEMENT 1999-02-01
970227002020 1997-02-27 BIENNIAL STATEMENT 1997-02-01
951005002055 1995-10-05 BIENNIAL STATEMENT 1995-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3723778409 2021-02-05 0202 PPS 2586 South Rd, Poughkeepsie, NY, 12601-5397
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27800
Loan Approval Amount (current) 27800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-5397
Project Congressional District NY-18
Number of Employees 11
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 27960.71
Forgiveness Paid Date 2021-09-08
8740527206 2020-04-28 0202 PPP 2586 South Rd, Poughkeepsie, NY, 12601-5397
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27800
Loan Approval Amount (current) 27800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-5397
Project Congressional District NY-18
Number of Employees 14
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28117.61
Forgiveness Paid Date 2021-06-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State