Search icon

COLLEGEVIEW PROPERTIES LLC

Company Details

Name: COLLEGEVIEW PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2002 (23 years ago)
Entity Number: 2780735
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 17 Collegeview Avenue, Building #1, 2nd Floor, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
COLLEGEVIEW PROPERTIES LLC DOS Process Agent 17 Collegeview Avenue, Building #1, 2nd Floor, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2022-06-05 2024-06-05 Address 12 Raymond Avenue, Ste. 1, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2006-06-02 2022-06-05 Address 17 COLLEGEVIEW AVE / BLDG 2, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2004-06-14 2006-06-02 Address 17 COLLEGEVIEW AVE, BLDG 2, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2002-06-19 2004-06-14 Address 55 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605003863 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220628002350 2022-06-28 BIENNIAL STATEMENT 2022-06-01
220605000230 2022-01-07 CERTIFICATE OF PUBLICATION 2022-01-07
210927001784 2021-09-27 BIENNIAL STATEMENT 2021-09-27
180604006927 2018-06-04 BIENNIAL STATEMENT 2018-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
35600.00
Total Face Value Of Loan:
35600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35600
Current Approval Amount:
35600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35923.81

Date of last update: 30 Mar 2025

Sources: New York Secretary of State