Search icon

DUTCHESS APARTMENT ASSOCIATES LLC

Branch

Company Details

Name: DUTCHESS APARTMENT ASSOCIATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 1997 (28 years ago)
Branch of: DUTCHESS APARTMENT ASSOCIATES LLC, Connecticut (Company Number 0550288)
Entity Number: 2117002
ZIP code: 06824
County: Dutchess
Place of Formation: Connecticut
Address: 411 MEADOW ST, FAIRFIELD, CT, United States, 06824

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 411 MEADOW ST, FAIRFIELD, CT, United States, 06824

History

Start date End date Type Value
2003-02-18 2009-01-23 Address 411 MEADOW ST, FAIRFIELD, CT, 06824, USA (Type of address: Service of Process)
1997-02-26 2003-02-18 Address 6A JACKMAN DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110217002120 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090123002187 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070206002463 2007-02-06 BIENNIAL STATEMENT 2007-02-01
050211002060 2005-02-11 BIENNIAL STATEMENT 2005-02-01
030218002056 2003-02-18 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
54377.00
Total Face Value Of Loan:
54377.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54377
Current Approval Amount:
54377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54747.07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State