Search icon

BOURBON STREET CORPORATION

Company Details

Name: BOURBON STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1997 (28 years ago)
Entity Number: 2154703
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 4228 ALBANY POST RD, HYDE PARK, NY, United States, 12538
Principal Address: 4228 ALBANY POST RD, ROUTE 9, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA CONFORTI Chief Executive Officer 3 LARCH COURT, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
BOURBON STREET LIQUORS DOS Process Agent 4228 ALBANY POST RD, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2003-06-06 2007-08-03 Address PO BOX 144, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1999-08-12 2003-06-06 Address 556 ALBANY POST RD, RTE 9, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1999-08-12 2005-07-29 Address 556 ALBANY POST RD, RTE 9, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1999-08-12 2005-07-29 Address 556 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
1997-06-19 1999-08-12 Address HYDE PARK SHOPPING CENTER, ALBANY POST ROAD - ROUTE 9, HYDE PARK, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130626002004 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110621002203 2011-06-21 BIENNIAL STATEMENT 2011-06-01
070803002069 2007-08-03 BIENNIAL STATEMENT 2007-06-01
050729002645 2005-07-29 BIENNIAL STATEMENT 2005-06-01
030606002610 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010802002883 2001-08-02 BIENNIAL STATEMENT 2001-06-01
990812002108 1999-08-12 BIENNIAL STATEMENT 1999-06-01
970619000165 1997-06-19 CERTIFICATE OF INCORPORATION 1997-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4599447208 2020-04-27 0202 PPP 4228 Albany Post Road, Hyde Park, NY, 12538
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hyde Park, DUTCHESS, NY, 12538-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4036.16
Forgiveness Paid Date 2021-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State