Search icon

ARAMATIC COFFEE SYSTEM OF THE HUDSON VALLEY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT WITHALL Chief Executive Officer 157 CARNEY ROAD, ULSTER PARK, NY, United States, 12487

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 CARNEY ROAD, ULSTER PARK, NY, United States, 12487

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134703.75
Loan Approval Amount (current) 134703.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ulster Park, ULSTER, NY, 12487-5305
Project Congressional District NY-18
Number of Employees 11
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135796.14
Forgiveness Paid Date 2021-12-20
9602197003 2020-04-09 0202 PPP 157 CARNEY RD, ULSTER PARK, NY, 12487-5305
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134700
Loan Approval Amount (current) 134700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ULSTER PARK, ULSTER, NY, 12487-5305
Project Congressional District NY-18
Number of Employees 13
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135781.29
Forgiveness Paid Date 2021-02-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State