Search icon

ACORNS TO OAKS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
KIMBERLEY D TUCKER Chief Executive Officer 1277 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
KIMBERLY D TUCKER DOS Process Agent 1277 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Agent

Name Role Address
VICKI SCHLENKER Agent 232 FOX RUN LANE, CARMEL, NY, 10512

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
97400.00
Total Face Value Of Loan:
97400.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100934.25
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97400
Current Approval Amount:
97400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
98123.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State