Search icon

SHAPERS OF NEW PALTZ INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHAPERS OF NEW PALTZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1993 (32 years ago)
Entity Number: 1729296
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 4 N MANHEIM BLVD, NEW PALTZ, NY, United States, 12561
Principal Address: 4 N. MANHEIM BLVD, HIGH FALLS, NY, United States, 12440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 N MANHEIM BLVD, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
KELLY HOOLIHAN Chief Executive Officer 79 MOHONK RD, HIGH FALLS, NY, United States, 12440

History

Start date End date Type Value
1999-04-15 2001-06-20 Address PO BOX 420 MOHONK RD, HIGH FALLS, NY, 12440, USA (Type of address: Chief Executive Officer)
1999-04-15 2001-06-20 Address 1 OLD ROUTE 299, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
1999-04-15 2001-06-20 Address 1 OLD ROUTE 299, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
1995-12-19 1999-04-15 Address 14 OLD INDIAN TRAIL, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
1995-12-19 1999-04-15 Address 1 OLD ROUTE 299, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140527002179 2014-05-27 BIENNIAL STATEMENT 2013-05-01
010620002115 2001-06-20 BIENNIAL STATEMENT 2001-05-01
990415002515 1999-04-15 BIENNIAL STATEMENT 1997-05-01
951219002313 1995-12-19 BIENNIAL STATEMENT 1995-05-01
930608000517 1993-06-08 CERTIFICATE OF AMENDMENT 1993-06-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95930.00
Total Face Value Of Loan:
95930.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80998.00
Total Face Value Of Loan:
80998.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$95,930
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$97,002.31
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $95,926
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$80,998
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,998
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$81,841.27
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $80,998
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State