Search icon

ONTEORA MOUNTAIN HOUSE, INC.

Company Details

Name: ONTEORA MOUNTAIN HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1999 (26 years ago)
Entity Number: 2347995
ZIP code: 12412
County: Ulster
Place of Formation: New York
Principal Address: 96 PINEY PT RD, BOICEVILLE, NY, United States, 12412
Address: 96 PINEY POINT RD, PO BOX 356, BOICEVILLE, NY, United States, 12412

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 PINEY POINT RD, PO BOX 356, BOICEVILLE, NY, United States, 12412

Chief Executive Officer

Name Role Address
YOONSOO CHE Chief Executive Officer 96 PINEY PT RD, PO BOX 356, BOICEVILLE, NY, United States, 12412

Licenses

Number Type Date Last renew date End date Address Description
0346-23-226746 Alcohol sale 2023-01-27 2023-01-27 2025-02-28 96 PINEY POINT ROAD, BOICEVILLE, New York, 12412 Catering Establishment

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 96 PINEY PT RD, PO BOX 356, BOICEVILLE, NY, 12412, USA (Type of address: Chief Executive Officer)
2013-02-28 2025-02-01 Address 96 PINEY POINT RD, PO BOX 356, BOICEVILLE, NY, 12412, USA (Type of address: Service of Process)
2009-02-06 2025-02-01 Address 96 PINEY PT RD, PO BOX 356, BOICEVILLE, NY, 12412, USA (Type of address: Chief Executive Officer)
2001-02-09 2013-02-28 Address 96 PINEY POINT RD. BOX 356, BOICEVILLE, NY, 12412, USA (Type of address: Service of Process)
2001-02-09 2009-02-06 Address 96 PINEY PT RD, PO BOX 356, BOICEVILLE, NY, 12412, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201041201 2025-02-01 BIENNIAL STATEMENT 2025-02-01
130228002621 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110314002370 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090206003087 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070307002801 2007-03-07 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
705896.85
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-17
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:
75575.00
Total Face Value Of Loan:
75575.00
Date:
2020-06-11
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:
2020-04-29
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:
2020-04-13
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:
52952.00
Total Face Value Of Loan:
52952.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75575
Current Approval Amount:
75575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78043.09
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52952
Current Approval Amount:
52952
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53510.53

Date of last update: 31 Mar 2025

Sources: New York Secretary of State