Search icon

KIPP'S MOBILE HOME PARK, INC.

Company Details

Name: KIPP'S MOBILE HOME PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1996 (29 years ago)
Entity Number: 2090056
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 50 KIPPS LANE LOT #12, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA M KIPP Chief Executive Officer 50 KIPP'S LN, LOT #12, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 KIPPS LANE LOT #12, HUDSON, NY, United States, 12534

History

Start date End date Type Value
1998-12-02 2002-11-25 Address 342 FAIRVIEW AVE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1996-12-05 1998-12-02 Address 50 KIPP LANE, LOT NO. 12, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141209006235 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130102002268 2013-01-02 BIENNIAL STATEMENT 2012-12-01
101209002262 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081124003072 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061127002351 2006-11-27 BIENNIAL STATEMENT 2006-12-01

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:
24100.00
Total Face Value Of Loan:
24100.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24100
Current Approval Amount:
24100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24372.69

Date of last update: 14 Mar 2025

Sources: New York Secretary of State