Search icon

GRIST MILL REAL ESTATE, INC.

Company Details

Name: GRIST MILL REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1998 (27 years ago)
Entity Number: 2216988
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 265 MAIN ST, SAUGERTIES, NY, United States, 12477
Principal Address: 7 ESOPUS DRIVE, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELDA ZULICK DOS Process Agent 265 MAIN ST, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
ELDA ZULICK Chief Executive Officer 265 MAIN ST, SUAGERTIES, NY, United States, 12477

Licenses

Number Type End date
10301200955 ASSOCIATE BROKER 2026-06-19
10491209544 LIMITED LIABILITY BROKER 2025-10-01
109928844 REAL ESTATE PRINCIPAL OFFICE No data
10401374235 REAL ESTATE SALESPERSON 2025-02-26
10401348025 REAL ESTATE SALESPERSON 2025-01-11
10401367985 REAL ESTATE SALESPERSON 2026-07-24
10401270557 REAL ESTATE SALESPERSON 2025-01-09
10401204741 REAL ESTATE SALESPERSON 2026-06-25
10401313046 REAL ESTATE SALESPERSON 2026-02-10
10401286790 REAL ESTATE SALESPERSON 2025-06-10

History

Start date End date Type Value
2008-01-14 2012-02-29 Address 265 MAIN STREET, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2008-01-14 2012-02-29 Address 265 MAIN STREET, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
2006-02-07 2008-01-14 Address 265 MAIN ST, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
2006-02-07 2008-01-14 Address 265 MAIN ST, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2006-02-07 2012-02-29 Address 7 ESOPUS DRIVE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2000-03-09 2006-02-07 Address 265 MAIN STREET, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
2000-03-09 2006-02-07 Address 265 MAIN ST., SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1998-01-12 2006-02-07 Address 265 MAIN STREET, SAUGERITIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140428002353 2014-04-28 BIENNIAL STATEMENT 2014-01-01
120229002554 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100202002694 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080114003315 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060207003436 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040123002570 2004-01-23 BIENNIAL STATEMENT 2004-01-01
020111002295 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000309002625 2000-03-09 BIENNIAL STATEMENT 2000-01-01
980112000651 1998-01-12 CERTIFICATE OF INCORPORATION 1998-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2084857803 2020-05-22 0202 PPP 265 Main Street, Saugerties, NY, 12477
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14855
Loan Approval Amount (current) 14855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-0001
Project Congressional District NY-19
Number of Employees 16
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15020.64
Forgiveness Paid Date 2021-07-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State