Search icon

ANTIGUA ON PLUM POINT, INC.

Company Details

Name: ANTIGUA ON PLUM POINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2002 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2716563
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 27 ANTIGUA ROAD, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 ANTIGUA ROAD, LAKE GEORGE, NY, United States, 12845

Chief Executive Officer

Name Role Address
CRAIG BROWN Chief Executive Officer 27 ANTIGUA ROAD, LAKE GEORGE, NY, United States, 12845

Filings

Filing Number Date Filed Type Effective Date
DP-1778442 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040227002710 2004-02-27 BIENNIAL STATEMENT 2004-01-01
020109000038 2002-01-09 CERTIFICATE OF INCORPORATION 2002-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
10200.00
Total Face Value Of Loan:
10200.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10200
Current Approval Amount:
10200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10317.02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State