Search icon

FORT MONTGOMERY SERVICE CENTER, INC.

Company Details

Name: FORT MONTGOMERY SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1998 (26 years ago)
Entity Number: 2318972
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 536 MAIN ST, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALEH EL JAMAL Chief Executive Officer 536 MAIN ST, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
SALEH EL JAMAL DOS Process Agent 536 MAIN ST, NEW PALTZ, NY, United States, 12561

Licenses

Number Type Date Last renew date End date Address Description
0081-21-206936 Alcohol sale 2024-07-01 2024-07-01 2027-05-31 805 ROUTE 9W, FORT MONTGOMERY, New York, 10922 Grocery Store

History

Start date End date Type Value
2014-11-20 2018-02-16 Address 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2014-11-20 2018-02-16 Address 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2007-12-03 2014-11-20 Address 536 MAIN ST, NEW PALTZ, NY, 12567, USA (Type of address: Service of Process)
2007-12-03 2014-11-20 Address 536 MAIN ST, NEW PALTZ, NY, 12567, USA (Type of address: Chief Executive Officer)
2007-12-03 2014-11-20 Address 536 MAIN ST, NEW PALTZ, NY, 12567, USA (Type of address: Principal Executive Office)
1998-11-24 2007-12-03 Address 604 ROUTE 208, GARDINER, NY, 12525, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180216006114 2018-02-16 BIENNIAL STATEMENT 2016-11-01
141120006249 2014-11-20 BIENNIAL STATEMENT 2014-11-01
121105006900 2012-11-05 BIENNIAL STATEMENT 2012-11-01
081023002826 2008-10-23 BIENNIAL STATEMENT 2008-11-01
071203002285 2007-12-03 BIENNIAL STATEMENT 2006-11-01
981124000568 1998-11-24 CERTIFICATE OF INCORPORATION 1998-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2962338006 2020-06-24 0202 PPP 805 route 9w, FORT MONTGOMERY, NY, 10922
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MONTGOMERY, ORANGE, NY, 10922-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21180.66
Forgiveness Paid Date 2021-05-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State