Search icon

SNIPPERS OF KINGSTON INC.

Company Details

Name: SNIPPERS OF KINGSTON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1997 (28 years ago)
Date of dissolution: 04 May 2023
Entity Number: 2146082
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 1076 MORTON BLVD, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENDY JULIANO Chief Executive Officer 1076 MORTON BLVD, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
SNIPPERS OF KINGSTON INC. DOS Process Agent 1076 MORTON BLVD, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2021-05-04 2023-08-03 Address 1076 MORTON BLVD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2003-04-29 2023-08-03 Address 1076 MORTON BLVD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1999-05-12 2003-04-29 Address 1076 MORTON BLVD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1999-05-12 2021-05-04 Address 1076 MORTON BLVD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1997-05-22 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-22 1999-05-12 Address 1090 MORTON BLVD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803001380 2023-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-04
210504061189 2021-05-04 BIENNIAL STATEMENT 2021-05-01
150504006007 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130507007433 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110526002178 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090429002782 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070516002798 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050622002582 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030429002927 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010515002899 2001-05-15 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1829167308 2020-04-28 0202 PPP 1076 Morton Blvd, Kingston, NY, 12401-1504
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26330
Loan Approval Amount (current) 26330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47354
Servicing Lender Name Rondout Savings Bank
Servicing Lender Address 300 Broadway, KINGSTON, NY, 12401-5146
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-1504
Project Congressional District NY-19
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47354
Originating Lender Name Rondout Savings Bank
Originating Lender Address KINGSTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26626.48
Forgiveness Paid Date 2021-06-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State