Search icon

ORANGE COUNTY LAND TRUST, INC.

Company Details

Name: ORANGE COUNTY LAND TRUST, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Apr 1993 (32 years ago)
Entity Number: 1716559
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 50 OGDEN DR, UNIT A, NEW WINDSOR, NY, United States, 12553

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K8RLGPAFQHN5 2025-03-05 50 OGDEN DR, UNIT A, NEW WINDSOR, NY, 12553, 5553, USA P.O. BOX 269, MOUNTAINVILLE, NY, 10953, USA

Business Information

URL www.oclt.org
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2024-03-07
Initial Registration Date 2007-05-21
Entity Start Date 1993-04-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813312

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SARAH L HUTTON
Role OFFICE MANAGER
Address P.O. BOX 269, MOUNTAINVILLE, NY, 10953, USA
Title ALTERNATE POC
Name JIM DELAUNE
Role EXECUTIVE DIRECTOR
Address PO BOX 269, MOUNTAINVILEE, NY, 10953, USA
Government Business
Title PRIMARY POC
Name SARAH L HUTTON
Role OFFICE MANAGER
Address P.O. BOX 269, MOUNTAINVILLE, NY, 10953, USA
Title ALTERNATE POC
Name JIM DELAUNE
Role EXECUTIVE DIRECTOR
Address PO BOX 269, MOUNTAINVILEE, NY, 10953, USA
Past Performance
Title ALTERNATE POC
Name SARAH L HUTTON
Role OFFICE MANAGER
Address P.O. BOX 269, MOUNTAINVILLE, NY, 10953, USA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 OGDEN DR, UNIT A, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2016-09-20 2020-07-06 Address P.O. BOX 269, MOUNTAINVILLE, NY, 10953, USA (Type of address: Service of Process)
2014-03-06 2016-09-20 Address ATTN: EXECUTIVE DIRECTOR, 23 WHITE OAK DR., PO BOX 269, CHESTER, NY, 10981, USA (Type of address: Service of Process)
1993-04-06 2014-03-06 Address 135 NORTH STREET/SUITE 1, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200706000360 2020-07-06 CERTIFICATE OF CHANGE 2020-07-06
160920000586 2016-09-20 CERTIFICATE OF CHANGE 2016-09-20
140306000368 2014-03-06 CERTIFICATE OF CHANGE 2014-03-06
930406000414 1993-04-06 CERTIFICATE OF INCORPORATION 1993-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3942968603 2021-03-17 0202 PPS 50 Ogden Drive Unit A, New Windsor, NY, 12553
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74731
Loan Approval Amount (current) 74731
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553
Project Congressional District NY-18
Number of Employees 6
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74994.63
Forgiveness Paid Date 2021-07-23
8587737300 2020-05-01 0202 PPP 50 Ogden Drive, Unit A, New Windsor, NY, 12553
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75010
Loan Approval Amount (current) 75010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75378.22
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State