Search icon

TRUE VALUE OF NEW PALTZ, INC.

Company Details

Name: TRUE VALUE OF NEW PALTZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1999 (26 years ago)
Entity Number: 2410376
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 4 CHERRY HILL ROAD, NEW PALTZ, NY, United States, 12561
Principal Address: 4 CHERRY HILL RD, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 CHERRY HILL ROAD, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
LOUIS A BENSON Chief Executive Officer 4 CHERRY HILL RD, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2005-11-04 2015-08-12 Address 4 CHERRY HILL RD, NEW PALTZ, NY, 12561, 2203, USA (Type of address: Chief Executive Officer)
2003-08-06 2015-08-12 Address 97 PHILLIES BRIDGE RD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
2001-08-21 2005-11-04 Address PO BOX 231, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2001-08-21 2003-08-06 Address 4 CHERRY HILL ROAD, NEW PALTZ, NY, 12561, 2203, USA (Type of address: Principal Executive Office)
1999-08-18 2001-08-21 Address P.O. BOX 231, GARDINER, NY, 12525, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190808060108 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170825006031 2017-08-25 BIENNIAL STATEMENT 2017-08-01
150812006150 2015-08-12 BIENNIAL STATEMENT 2015-08-01
110816002276 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090821002334 2009-08-21 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2013-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State