Search icon

JUNIPER SPRINGS, INC.

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
040322002296 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020308000729 2002-03-08 CERTIFICATE OF INCORPORATION 2002-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4106297802 2020-05-27 0248 PPP 1226 Schoharie Turnpike, CATSKILL, NY, 12414-6131
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CATSKILL, GREENE, NY, 12414-6131
Project Congressional District NY-19
Number of Employees 3
NAICS code 721211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11979.88
Forgiveness Paid Date 2021-02-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State