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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25231.51

Date of last update: 31 Mar 2025

Sources: New York Secretary of State