Search icon

OSTERHOUDT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OSTERHOUDT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2001 (24 years ago)
Entity Number: 2709761
ZIP code: 12428
County: Ulster
Place of Formation: New York
Address: 45 North Main Street, ELLENVILLE, NY, United States, 12428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN OSTERHOUDT Chief Executive Officer 45 NORTH MAIN STREET, ELLENVILLE,, NY, United States, 12428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 North Main Street, ELLENVILLE, NY, United States, 12428

History

Start date End date Type Value
2023-12-22 2023-12-22 Address 11 SPRING STREET, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2023-12-22 2023-12-22 Address 45 NORTH MAIN STREET, ELLENVILLE,, NY, 12428, USA (Type of address: Chief Executive Officer)
2015-12-03 2023-12-22 Address 11 SPRING STREET, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2013-10-09 2023-12-22 Address 11 SPRING STREET, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)
2001-12-18 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231222000455 2023-12-22 BIENNIAL STATEMENT 2023-12-22
151203002000 2015-12-03 BIENNIAL STATEMENT 2015-12-01
131009000126 2013-10-09 CERTIFICATE OF CHANGE 2013-10-09
011218000108 2001-12-18 CERTIFICATE OF INCORPORATION 2001-12-18

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
105300.00
Total Face Value Of Loan:
105300.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$105,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$106,572.25
Servicing Lender:
Catskill Hudson Bank
Use of Proceeds:
Payroll: $105,300

Court Cases

Court Case Summary

Filing Date:
2010-07-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
OSTERHOUDT CORP.
Party Role:
Plaintiff
Party Name:
THE CITY OF NEW YORK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-02-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
NCO FINANCIAL SYSTEMS INC.
Party Role:
Defendant
Party Name:
OSTERHOUDT CORP.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1994-09-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
OSTERHOUDT CORP.
Party Role:
Plaintiff
Party Name:
THE RUBEROID CO.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State