Search icon

DUTCHESS SUPPLY CO. INC.

Company Details

Name: DUTCHESS SUPPLY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1968 (57 years ago)
Date of dissolution: 21 Jul 2022
Entity Number: 227714
ZIP code: 12522
County: Westchester
Place of Formation: New York
Address: 365 DOVER FURNACE RD, DOVER PLAINS, NY, United States, 12522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY PALUMBO Chief Executive Officer 365 DOVER FURNACE RD, DOVER PLAINS, NY, United States, 12522

DOS Process Agent

Name Role Address
ANTHONY PALUMBO DOS Process Agent 365 DOVER FURNACE RD, DOVER PLAINS, NY, United States, 12522

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 365 DOVER FURNACE RD, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
2021-12-15 2022-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-26 2023-06-21 Address 365 DOVER FURNACE RD, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process)
2002-08-26 2023-06-21 Address 365 DOVER FURNACE RD, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
1995-04-06 2002-08-26 Address 165 SHERMAN HILL RD, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230621001400 2022-07-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-21
210913002387 2021-09-13 BIENNIAL STATEMENT 2021-09-13
160902006740 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140902006994 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120907006712 2012-09-07 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
49050.00
Total Face Value Of Loan:
49050.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49050
Current Approval Amount:
49050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49450.46

Date of last update: 18 Mar 2025

Sources: New York Secretary of State