Name: | ARAMATIC COFFEE SYSTEM OF THE HUDSON VALLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1970 (55 years ago) |
Entity Number: | 231986 |
ZIP code: | 12487 |
County: | Ulster |
Place of Formation: | New York |
Address: | 157 CARNEY ROAD, ULSTER PARK, NY, United States, 12487 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT WITHALL | Chief Executive Officer | 157 CARNEY ROAD, ULSTER PARK, NY, United States, 12487 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 157 CARNEY ROAD, ULSTER PARK, NY, United States, 12487 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Address | 157 CARNEY ROAD, ULSTER PARK, NY, 12487, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-10-15 | Address | 157 CARNEY ROAD, ULSTER PARK, NY, 12487, 5305, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-12-26 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2006-12-18 | 2024-10-15 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
1995-02-02 | 2024-10-15 | Address | 157 CARNEY ROAD, ULSTER PARK, NY, 12487, 5305, USA (Type of address: Service of Process) |
1995-02-02 | 2024-10-15 | Address | 157 CARNEY ROAD, ULSTER PARK, NY, 12487, 5305, USA (Type of address: Chief Executive Officer) |
1970-05-26 | 1995-02-02 | Address | 20 EAST 46TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015003908 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
120504006125 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100519002671 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080512003386 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
061218000476 | 2006-12-18 | CERTIFICATE OF AMENDMENT | 2006-12-18 |
060512002531 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040510002469 | 2004-05-10 | BIENNIAL STATEMENT | 2004-05-01 |
020425002743 | 2002-04-25 | BIENNIAL STATEMENT | 2002-05-01 |
000508002138 | 2000-05-08 | BIENNIAL STATEMENT | 2000-05-01 |
980507002303 | 1998-05-07 | BIENNIAL STATEMENT | 1998-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2494178505 | 2021-02-20 | 0202 | PPS | 157 Carney Rd, Ulster Park, NY, 12487-5305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9602197003 | 2020-04-09 | 0202 | PPP | 157 CARNEY RD, ULSTER PARK, NY, 12487-5305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State