Search icon

HEADSUP PENNY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEADSUP PENNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2000 (25 years ago)
Entity Number: 2542158
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: C/O GARY RAUSENBERGER, 28 BRIGHTON DRIVE, UNIT 1904, NEWBURGH, NY, United States, 12550
Principal Address: 392 NORTH MONTGOMERY ST, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GARY RAUSENBERGER, 28 BRIGHTON DRIVE, UNIT 1904, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
KATHERINE RAUSENBERGER Chief Executive Officer 392 NORTH MONTGOMERY ST, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2018-08-24 2019-01-30 Address 392 N. MONTGOMERY ST, 28 BRIGHTON DRIVE, UNIT 1904, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2008-08-21 2018-08-24 Address C/O GARY RAUSENBERGER, 28 BRIGHTON DRIVE, UNIT 1904, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2008-08-21 2012-09-05 Address 392 NORTH MONTGOMERY ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2004-12-03 2008-08-21 Address 392 NORTH MONTGOMERY ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2002-08-12 2004-12-03 Address 705 SOUTH ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190130000342 2019-01-30 CERTIFICATE OF CHANGE 2019-01-30
180824006150 2018-08-24 BIENNIAL STATEMENT 2018-08-01
180618006226 2018-06-18 BIENNIAL STATEMENT 2016-08-01
140827006192 2014-08-27 BIENNIAL STATEMENT 2014-08-01
120905006221 2012-09-05 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2022-04-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
HEADSUP PENNY, INC.
Party Role:
Plaintiff
Party Name:
CITY OF NEWBURGH,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State