Search icon

DOMINICAN RETREAT HOUSE NISKAYUNA

Headquarter

Company Details

Name: DOMINICAN RETREAT HOUSE NISKAYUNA
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Jun 1882 (143 years ago)
Entity Number: 17426
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 1945 UNION STREET, NISKAYUNA, NY, United States, 12309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1945 UNION STREET, NISKAYUNA, NY, United States, 12309

Links between entities

Type:
Headquarter of
Company Number:
CORP_69230652
State:
ILLINOIS

History

Start date End date Type Value
1950-07-31 2004-01-27 Name DOMINICAN CONGREGATION OF ST.CATHERINE DE RICCI
1882-06-13 1950-07-31 Name RETREAT FOR LADIES AND FOR HOMELESS GIRLS

Filings

Filing Number Date Filed Type Effective Date
130416000170 2013-04-16 CERTIFICATE OF AMENDMENT 2013-04-16
040127000227 2004-01-27 CERTIFICATE OF AMENDMENT 2004-01-27
B268483-2 1985-09-19 ASSUMED NAME CORP INITIAL FILING 1985-09-19
476128 1965-01-18 CERTIFICATE OF AMENDMENT 1965-01-18
38EX-366 1952-04-22 CERTIFICATE OF AMENDMENT 1952-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
34582.00
Total Face Value Of Loan:
34582.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34582
Current Approval Amount:
34582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34942.98
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29824
Current Approval Amount:
29824
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30050.34

Date of last update: 19 Mar 2025

Sources: New York Secretary of State