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 (27 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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-09
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:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-24
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:
21000.00
Total Face Value Of Loan:
21000.00
Date:
2020-04-14
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:
21000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21000
Current Approval Amount:
21000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21180.66

Date of last update: 31 Mar 2025

Sources: New York Secretary of State