Search icon

THE CENTER OF BEING, INC.

Company Details

Name: THE CENTER OF BEING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1999 (26 years ago)
Date of dissolution: 20 Apr 2007
Entity Number: 2408535
ZIP code: 12498
County: Ulster
Place of Formation: New Jersey
Principal Address: 29 UPPER GLENVIEW DR., GLENFORD, NY, United States, 12433
Address: PO BOX 883, WOODSTOCK, NY, United States, 12498

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 883, WOODSTOCK, NY, United States, 12498

Chief Executive Officer

Name Role Address
STEVAN J. THAYER Chief Executive Officer PO BOX 883, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
2001-08-01 2007-04-20 Address PO BOX 883, WOODSTOCK, NY, 12498, 0883, USA (Type of address: Service of Process)
1999-08-12 2001-08-01 Address P.O. BOX 883, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070420000709 2007-04-20 SURRENDER OF AUTHORITY 2007-04-20
051012002642 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030731002720 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010801002010 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990812000706 1999-08-12 APPLICATION OF AUTHORITY 1999-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7690478305 2021-01-28 0202 PPS 29 Upper Glenview Dr, Glenford, NY, 12433-5101
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13982
Loan Approval Amount (current) 13982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glenford, ULSTER, NY, 12433-5101
Project Congressional District NY-19
Number of Employees 4
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14058.61
Forgiveness Paid Date 2021-08-18
1609057907 2020-06-10 0202 PPP 29 UPPER GLENVIEW DR, GLENFORD, NY, 12433-5101
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13982
Loan Approval Amount (current) 19167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENFORD, ULSTER, NY, 12433-5101
Project Congressional District NY-19
Number of Employees 4
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16160.65
Forgiveness Paid Date 2022-12-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State