Search icon

OVERLOOK MOUNTAIN BIKES OF WOODSTOCK CORP.

Company Details

Name: OVERLOOK MOUNTAIN BIKES OF WOODSTOCK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2002 (23 years ago)
Entity Number: 2727757
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: 93 TINKER STREET, WOODSTOCK, NY, United States, 12498
Principal Address: 14 RION ROAD, CHICHESTER, NY, United States, 12416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93 TINKER STREET, WOODSTOCK, NY, United States, 12498

Chief Executive Officer

Name Role Address
WILLIAM DENTER, III Chief Executive Officer 93 TINKER ST, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 93 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-20 2025-02-19 Address 93 TINKER STREET, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
2007-09-20 2025-02-19 Address 93 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2007-09-20 2010-04-20 Address 93 TINKER STREET, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
2002-02-06 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-06 2007-09-20 Address 92 ERIKA'S WALK, MT TEMPER, NY, 12457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219002422 2025-02-19 BIENNIAL STATEMENT 2025-02-19
100420002165 2010-04-20 BIENNIAL STATEMENT 2010-02-01
070920002168 2007-09-20 BIENNIAL STATEMENT 2006-02-01
020206000039 2002-02-06 CERTIFICATE OF INCORPORATION 2002-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8481357208 2020-04-28 0202 PPP 93 Tinker Street, Woodstock, NY, 12498-1175
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34400
Loan Approval Amount (current) 34400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, ULSTER, NY, 12498-1175
Project Congressional District NY-19
Number of Employees 5
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34814.68
Forgiveness Paid Date 2021-07-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State