Search icon

TANGLEWOOD DOORS, INC.

Company Details

Name: TANGLEWOOD DOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1998 (27 years ago)
Date of dissolution: 16 Apr 2024
Entity Number: 2299154
ZIP code: 12464
County: Ulster
Place of Formation: New York
Address: PO BOX 325, PHOENICA, NY, United States, 12464
Principal Address: PO BOX 325, 90 MAIN ST, PHOENICA, NY, United States, 12464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 325, PHOENICA, NY, United States, 12464

Chief Executive Officer

Name Role Address
PHILLIP W DARMSTADT Chief Executive Officer PO BOX 325, 90 MAIN ST, PHOENICA, NY, United States, 12464

History

Start date End date Type Value
2006-08-18 2025-02-12 Address PO BOX 325, PHOENICA, NY, 12464, USA (Type of address: Service of Process)
2006-08-18 2025-02-12 Address PO BOX 325, 90 MAIN ST, PHOENICA, NY, 12464, USA (Type of address: Chief Executive Officer)
2004-10-08 2006-08-18 Address PO BOX 56, 4836 RTE 212, WILLOW, NY, 12495, USA (Type of address: Chief Executive Officer)
2004-10-08 2006-08-18 Address PO BOX 56, 4836 RTE 212, WILLOW, NY, 12495, USA (Type of address: Principal Executive Office)
2000-09-06 2004-10-08 Address PO BOX 56, RTE 212, WILLOW, NY, 12495, USA (Type of address: Chief Executive Officer)
2000-09-06 2004-10-08 Address PO BOX 56, RTE 212, WILLOW, NY, 12495, USA (Type of address: Principal Executive Office)
1998-09-18 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-09-18 2006-08-18 Address P.O. BOX 56, WILLOW, NY, 12495, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212000875 2024-04-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-16
060818002640 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041008002085 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020823002191 2002-08-23 BIENNIAL STATEMENT 2002-09-01
000906002455 2000-09-06 BIENNIAL STATEMENT 2000-09-01
980918000513 1998-09-18 CERTIFICATE OF INCORPORATION 1998-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9147037205 2020-04-28 0202 PPP 260 Main St, PO Box 472, PIne Hill, NY, 12465-0472
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIne Hill, ULSTER, NY, 12465-0472
Project Congressional District NY-19
Number of Employees 3
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25231.51
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State