Search icon

ACORNS TO OAKS, INC.

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)
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)

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
030820002237 2003-08-20 BIENNIAL STATEMENT 2003-03-01
010323000263 2001-03-23 CERTIFICATE OF INCORPORATION 2001-04-01

Paycheck Protection Program

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
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell JCT, DUTCHESS, NY, 12533-4211
Project Congressional District NY-17
Number of Employees 16
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100934.25
Forgiveness Paid Date 2022-01-11
7493557005 2020-04-07 0202 PPP 1618 Route 82, LAGRANGEVILLE, NY, 12540-6089
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97400
Loan Approval Amount (current) 97400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAGRANGEVILLE, DUTCHESS, NY, 12540-6089
Project Congressional District NY-18
Number of Employees 16
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98123.16
Forgiveness Paid Date 2021-01-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State