Search icon

ALL SEASONS RETAIL SERVICES CORPORATION

Company Details

Name: ALL SEASONS RETAIL SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2001 (24 years ago)
Entity Number: 2606989
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 10 BAKER CT, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL SEASONS RETAIL SERVICES CASH BALANCE PENSION PLAN 2023 141830584 2024-10-01 ALL SEASONS RETAIL SERVICES 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 541600
Sponsor’s telephone number 8454633899
Plan sponsor’s address 10 BAKER COURT, WAPPINGERS FALLS, NY, 12590

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing SCOTT HOWARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-01
Name of individual signing SCOTT HOWARD
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BAKER CT, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
SCOTT HOWARD Chief Executive Officer 10 DUTTON ROAD, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 10 DUTTON ROAD, POUGHKEEPSIE, NY, 12601, 2096, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 10 BAKER CT, WAPPINGERS FALLS, NY, 12590, 1823, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 10 DUTTON ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2023-11-20 2023-11-20 Address 10 BAKER CT, WAPPINGERS FALLS, NY, 12590, 1823, USA (Type of address: Chief Executive Officer)
2023-11-20 2023-11-20 Address 10 DUTTON ROAD, POUGHKEEPSIE, NY, 12601, 2096, USA (Type of address: Chief Executive Officer)
2023-11-20 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2025-02-07 Address 10 BAKER CT, WAPPINGERS FALLS, NY, 12590, 1823, USA (Type of address: Chief Executive Officer)
2023-11-20 2025-02-07 Address 10 BAKER CT, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2023-11-20 2025-02-07 Address 10 DUTTON ROAD, POUGHKEEPSIE, NY, 12601, 2096, USA (Type of address: Chief Executive Officer)
2005-03-07 2023-11-20 Address 10 BAKER CT, WAPPINGERS FALLS, NY, 12590, 1823, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207000938 2025-02-07 BIENNIAL STATEMENT 2025-02-07
231120001380 2023-11-20 BIENNIAL STATEMENT 2023-02-01
190329002005 2019-03-29 BIENNIAL STATEMENT 2019-02-01
130219006172 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110210003001 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090202003350 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070222002241 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050307002682 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030131002699 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010216000187 2001-02-16 CERTIFICATE OF INCORPORATION 2001-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2018947710 2020-05-01 0202 PPP 10 BAKER CT, WAPPINGERS FALLS, NY, 12590
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90207
Loan Approval Amount (current) 90207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAPPINGERS FALLS, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 31
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91076.29
Forgiveness Paid Date 2021-04-21

Date of last update: 13 Mar 2025

Sources: New York Secretary of State