Search icon

SHAPERS OF NEW PALTZ INC.

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)
1993-05-24 1999-04-15 Address 1 OLD ROUTE 299, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

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
930524000413 1993-05-24 CERTIFICATE OF INCORPORATION 1993-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3703488310 2021-01-22 0202 PPS 4 N Manheim Blvd Ste 202, New Paltz, NY, 12561-1215
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95930
Loan Approval Amount (current) 95930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1215
Project Congressional District NY-18
Number of Employees 10
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97002.31
Forgiveness Paid Date 2022-03-17
9832627105 2020-04-15 0202 PPP 4 North Manheim Boulevard, New Paltz, NY, 12561
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80998
Loan Approval Amount (current) 80998
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-0001
Project Congressional District NY-18
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81841.27
Forgiveness Paid Date 2021-05-10

Date of last update: 26 Feb 2025

Sources: New York Secretary of State