Search icon

RONDOUT HOLDING COMPANY, INC.

Company Details

Name: RONDOUT HOLDING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1998 (27 years ago)
Entity Number: 2228931
ZIP code: 12401
County: Ulster
Place of Formation: New York
Principal Address: BOSTOCK ROAD, SHOKAN, NY, United States, 12481
Address: 170 ABEEL STREET, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. BERNHOLZ Chief Executive Officer ROUTE 9W & SUNSET DRIVE, PORT EWEN, NY, United States, 12466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 ABEEL STREET, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1998-02-13 2000-03-23 Address ROUTE 9W & SUNSET DRIVE, PORT EWEN, NY, 12466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040220002528 2004-02-20 BIENNIAL STATEMENT 2004-02-01
020206002135 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000323002607 2000-03-23 BIENNIAL STATEMENT 2000-02-01
980213000695 1998-02-13 CERTIFICATE OF INCORPORATION 1998-02-13

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
11500.00
Total Face Value Of Loan:
11500.00

Paycheck Protection Program

Date Approved:
2020-06-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11500
Current Approval Amount:
11500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11610.27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State