Search icon

ROBERT G. SHEPHEARD, JR., C.P.A., P.C.

Company Details

Name: ROBERT G. SHEPHEARD, JR., C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Mar 1993 (32 years ago)
Entity Number: 1709453
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 488 FREEDOM PLAINS RD, SUITE 139, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT G. SHEPHEARD, JR. Chief Executive Officer 9 CINDY LANE, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 488 FREEDOM PLAINS RD, SUITE 139, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 9 CINDY LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2023-12-13 2025-03-02 Address 488 FREEDOM PLAINS RD, SUITE 139, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2023-12-13 2025-03-02 Address 9 CINDY LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 9 CINDY LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2023-12-13 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-14 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-14 2023-12-13 Address 488 FREEDOM PLAINS RD, SUITE 139, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2022-09-14 2023-12-13 Address 9 CINDY LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2001-09-07 2022-09-14 Address 488 FREEDOM PLAINS RD, SUITE 122, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1994-06-16 2001-09-07 Address 22 FREEDOM PLAINS ROAD, SUITE 122, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250302021952 2025-03-02 BIENNIAL STATEMENT 2025-03-02
231213025020 2023-12-13 BIENNIAL STATEMENT 2023-12-13
220914000826 2022-09-14 BIENNIAL STATEMENT 2022-09-14
090430002032 2009-04-30 BIENNIAL STATEMENT 2009-03-01
080317002634 2008-03-17 BIENNIAL STATEMENT 2007-03-01
050818002431 2005-08-18 BIENNIAL STATEMENT 2005-03-01
030424002907 2003-04-24 BIENNIAL STATEMENT 2003-03-01
010907002700 2001-09-07 BIENNIAL STATEMENT 2001-03-01
990707002401 1999-07-07 BIENNIAL STATEMENT 1999-03-01
970408002689 1997-04-08 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5463957203 2020-04-27 0202 PPP 488 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, 12603-2697
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-2697
Project Congressional District NY-18
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21157.07
Forgiveness Paid Date 2021-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State