Search icon

CHARLES A. GROETERS AND SON, INC.

Company Details

Name: CHARLES A. GROETERS AND SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2000 (24 years ago)
Entity Number: 2580578
ZIP code: 12481
County: Ulster
Place of Formation: New York
Address: 74 CHURCH ST, SHOKAN, NY, United States, 12481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES A. GROETERS AND SON, INC. DOS Process Agent 74 CHURCH ST, SHOKAN, NY, United States, 12481

Chief Executive Officer

Name Role Address
CHARLES GROETERS Chief Executive Officer 74 CHURCH ST, SHOKAN, NY, United States, 12481

History

Start date End date Type Value
2023-03-18 2023-03-18 Address 74 CHURCH ST, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)
2020-12-10 2023-03-18 Address 74 CHURCH ST, SHOKAN, NY, 12481, USA (Type of address: Service of Process)
2005-01-13 2020-12-10 Address 74 CHURCH ST, SHOKAN, NY, 12481, USA (Type of address: Service of Process)
2005-01-13 2023-03-18 Address 74 CHURCH ST, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)
2002-11-14 2005-01-13 Address 1084 MORTON BLVD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2002-11-14 2005-01-13 Address 1084 MORTON BLVD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2000-12-05 2005-01-13 Address 1084 MORTON BLVD., KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2000-12-05 2023-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230318000146 2023-03-18 BIENNIAL STATEMENT 2022-12-01
201210060002 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181211006799 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161202006009 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141205006518 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121218002035 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101216002365 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081128002378 2008-11-28 BIENNIAL STATEMENT 2008-12-01
061128002750 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050113002092 2005-01-13 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1172067100 2020-04-10 0202 PPP 74 Church Street, SHOKAN, NY, 12481-5501
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47700
Loan Approval Amount (current) 47700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHOKAN, ULSTER, NY, 12481-5501
Project Congressional District NY-19
Number of Employees 5
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48014.95
Forgiveness Paid Date 2020-12-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State