Search icon

OPSTAD CONSOLIDATED ENTERPRISES, INC.

Company Details

Name: OPSTAD CONSOLIDATED ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2001 (23 years ago)
Entity Number: 2709898
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 56 RIVER ROAD, HYDE PARK, NY, United States, 12538
Principal Address: 56 RIVER RD, PO BOX 621, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAVID OPSTAD DOS Process Agent 56 RIVER ROAD, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
DAVID L OPSTAD Chief Executive Officer POB 621, HYDE PARK, NY, United States, 12538

Form 5500 Series

Employer Identification Number (EIN):
010557648
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2013-04-17 2014-01-23 Address 55 RIVER ROAD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2001-12-18 2013-04-17 Address P.O. BOX 621, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2001-12-18 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200424060025 2020-04-24 BIENNIAL STATEMENT 2019-12-01
140123002327 2014-01-23 BIENNIAL STATEMENT 2013-12-01
130417001126 2013-04-17 CERTIFICATE OF CHANGE 2013-04-17
120120002606 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091201002735 2009-12-01 BIENNIAL STATEMENT 2009-12-01

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:
135437.00
Total Face Value Of Loan:
135437.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135437
Current Approval Amount:
135437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136902.69

Date of last update: 30 Mar 2025

Sources: New York Secretary of State