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)
1995-04-06 2002-08-26 Address 165 SHERMAN HILL RD, DOVER PLAINS, NY, 12522, USA (Type of address: Principal Executive Office)
1995-04-06 2002-08-26 Address 165 SHERMAN HILL RD, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process)
1968-09-06 1995-04-06 Address R.F.D. E, ROA HOOK RD., PEEKSKILL, NY, USA (Type of address: Service of Process)
1968-09-06 2021-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
100914002604 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080821002244 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060817002679 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041006002080 2004-10-06 BIENNIAL STATEMENT 2004-09-01
020826002379 2002-08-26 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7754737108 2020-04-14 0202 PPP 365 Dover Furnace Road, Dover Plains, NY, 12522
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49050
Loan Approval Amount (current) 49050
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Dover Plains, DUTCHESS, NY, 12522-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49450.46
Forgiveness Paid Date 2021-02-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State