Name: | ACORNS TO OAKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2001 (24 years ago) |
Entity Number: | 2619804 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1277 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIMBERLEY D TUCKER | Chief Executive Officer | 1277 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
KIMBERLY D TUCKER | DOS Process Agent | 1277 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
VICKI SCHLENKER | Agent | 232 FOX RUN LANE, CARMEL, NY, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-04 | 2011-06-01 | Address | 1277 RTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
2005-05-04 | 2011-06-01 | Address | 1277 RTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2005-05-04 | 2011-06-01 | Address | 1277 RTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2003-08-20 | 2005-05-04 | Address | 1618 ROUTE 82, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer) |
2003-08-20 | 2005-05-04 | Address | 1618 ROUTE 82, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process) |
2003-08-20 | 2005-05-04 | Address | 1618 ROUTE 82, LAGRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office) |
2001-03-23 | 2003-08-20 | Address | 232 FOX RUN LANE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110601002129 | 2011-06-01 | BIENNIAL STATEMENT | 2011-03-01 |
090323002140 | 2009-03-23 | BIENNIAL STATEMENT | 2009-03-01 |
070323003157 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050504002613 | 2005-05-04 | BIENNIAL STATEMENT | 2005-03-01 |
040112001091 | 2004-01-12 | CERTIFICATE OF AMENDMENT | 2004-01-12 |
030820002237 | 2003-08-20 | BIENNIAL STATEMENT | 2003-03-01 |
010323000263 | 2001-03-23 | CERTIFICATE OF INCORPORATION | 2001-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8265078307 | 2021-01-29 | 0202 | PPS | 5 Glenns Way, Hopewell JCT, NY, 12533-4211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7493557005 | 2020-04-07 | 0202 | PPP | 1618 Route 82, LAGRANGEVILLE, NY, 12540-6089 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State