Search icon

JUNIPER SPRINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JUNIPER SPRINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2002 (23 years ago)
Entity Number: 2740279
ZIP code: 12205
County: Greene
Place of Formation: New York
Address: 21A RAILROAD AVENUE, ALBANY, NY, United States, 12205
Principal Address: 1226 SCHOHARIE TURNPIKE, CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUNIPER SPRINGS, INC. DOS Process Agent 21A RAILROAD AVENUE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JAMES M. LANE Chief Executive Officer 1226 SCHOHARIE TURNPIKE, CATSKILL, NY, United States, 12414

History

Start date End date Type Value
2008-03-28 2020-10-07 Address 1226 SCHOHARIE TURNPIKE, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
2004-03-22 2008-03-28 Address 1226 SCHOHARIE TPK, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2004-03-22 2008-03-28 Address 1226 SCHOHARIE TPK, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office)
2004-03-22 2008-03-28 Address 1226 SCHOHARIE TPK, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
2002-03-08 2004-03-22 Address 21 A RAILROAD AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201007060885 2020-10-07 BIENNIAL STATEMENT 2020-03-01
130401000028 2013-04-01 ANNULMENT OF DISSOLUTION 2013-04-01
DP-1847747 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080328002389 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060519003150 2006-05-19 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
11900.00
Total Face Value Of Loan:
11900.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11900
Current Approval Amount:
11900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11979.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State