Search icon

BEEKMAN ARMS-DELAMATER INN, INC.

Company Details

Name: BEEKMAN ARMS-DELAMATER INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2002 (23 years ago)
Entity Number: 2777178
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 15 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 842 MAIN ST, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE E BANTA Chief Executive Officer 842 MAIN ST, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
BEEKMAN ARMS-DELAMATER INN, INC. DOS Process Agent 15 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603

Licenses

Number Type Date Last renew date End date Address Description
0343-23-220212 Alcohol sale 2023-07-07 2023-07-07 2025-06-30 6387 MILL STREET, RHINEBECK, New York, 12572 Hotel

History

Start date End date Type Value
2018-08-02 2020-06-01 Address 842 MAIN STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2013-05-09 2018-08-02 Address 842 MAIN ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2011-04-20 2013-05-09 Address 342 MAIN STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2011-04-20 2013-05-09 Address 342 MAIN STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2011-04-20 2013-05-09 Address 342 MAIN STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200601060030 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180802006832 2018-08-02 BIENNIAL STATEMENT 2018-06-01
140728006021 2014-07-28 BIENNIAL STATEMENT 2014-06-01
130509002049 2013-05-09 BIENNIAL STATEMENT 2012-06-01
110420003071 2011-04-20 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P08PFP0008
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-06-19
Description:
ACCOMODATIONS FOR DIRECTOR'S CONFERENCE 2008
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
E112: PURCH OF GOVT CONF SPACE & FAC

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
440100.00
Total Face Value Of Loan:
440100.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State