Search icon

NORTH POINT CREEK, LTD.

Company Details

Name: NORTH POINT CREEK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2000 (25 years ago)
Entity Number: 2536245
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 5365 ROUTE 32, CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5365 ROUTE 32, CATSKILL, NY, United States, 12414

Chief Executive Officer

Name Role Address
GARY KISTINGER Chief Executive Officer 5365 ROUTE 32, CATSKILL, NY, United States, 12414

History

Start date End date Type Value
2002-06-25 2007-08-06 Address 5365 RT 32, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2002-06-25 2007-08-06 Address 5365 RT 32, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office)
2002-06-25 2007-08-06 Address 5365 RT 32, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
2000-07-27 2002-06-25 Address 2994 RT. 23A, PALANVILLE, NY, 12463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120727003001 2012-07-27 BIENNIAL STATEMENT 2012-07-01
100716002029 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080718003516 2008-07-18 BIENNIAL STATEMENT 2008-07-01
070806002386 2007-08-06 BIENNIAL STATEMENT 2006-07-01
040723002548 2004-07-23 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
21300.00
Total Face Value Of Loan:
21300.00
Date:
2020-05-02
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 of last update: 30 Mar 2025

Sources: New York Secretary of State