Search icon

RHINEBECK CONVENIENCE STORES, INC.

Company Details

Name: RHINEBECK CONVENIENCE STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1993 (32 years ago)
Entity Number: 1758685
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 95 PILGRIMS PROGRESS RD, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A. MATTHIES Chief Executive Officer 95 PILGRIMS PROGRESS RD, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 PILGRIMS PROGRESS RD, RHINEBECK, NY, United States, 12572

Form 5500 Series

Employer Identification Number (EIN):
141788129
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
135272 Retail grocery store No data No data No data 142 E MARKET ST, RHINEBECK, NY, 12572 No data
130429 Retail grocery store No data No data No data 6583 SPRINGBROOK AVE, RHINEBECK, NY, 12572 No data
0081-21-211152 Alcohol sale 2024-07-02 2024-07-02 2027-06-30 6583 SPRINGBROOK AVENUE, RHINEBECK, New York, 12572 Grocery Store

History

Start date End date Type Value
1999-10-05 2001-08-28 Address 32 PILGRIMS PROGRESS RD, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1999-10-05 2001-08-28 Address 32 PILGRIMS PROGRESS RD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1995-10-30 2001-08-28 Address 32 PILGRIMS PROGRESS RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1995-10-30 1999-10-05 Address 32 PILGRAMS PROGRESS RD, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1995-10-30 1999-10-05 Address 32 PILGRAMS PROGRESS RD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110919002022 2011-09-19 BIENNIAL STATEMENT 2011-09-01
091002002048 2009-10-02 BIENNIAL STATEMENT 2009-09-01
070906002605 2007-09-06 BIENNIAL STATEMENT 2007-09-01
051102002566 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030904002752 2003-09-04 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
93271.00
Total Face Value Of Loan:
93271.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93271
Current Approval Amount:
93271
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93822.85

Date of last update: 15 Mar 2025

Sources: New York Secretary of State