Search icon

59 ORANGE TURNPIKE, INC.

Company Details

Name: 59 ORANGE TURNPIKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2003 (22 years ago)
Date of dissolution: 25 May 2023
Entity Number: 2866232
ZIP code: 10974
County: Rockland
Place of Formation: New York
Address: 7 OVERLOOK DRIVE, SLOATSBURG, NY, United States, 10974

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 OVERLOOK DRIVE, SLOATSBURG, NY, United States, 10974

Chief Executive Officer

Name Role Address
KEN HAYWARD Chief Executive Officer 59 ORANGE TURNPIKE, SLOATSBURG, NY, United States, 10974

History

Start date End date Type Value
2007-02-21 2023-08-10 Address 59 ORANGE TURNPIKE, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer)
2007-02-21 2023-08-10 Address 7 OVERLOOK DRIVE, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process)
2003-02-05 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-05 2007-02-21 Address 7 OVERLOOK DR., SLOATSBURG, NY, 10974, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810000659 2023-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-25
130214006432 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110405002948 2011-04-05 BIENNIAL STATEMENT 2011-02-01
070221002513 2007-02-21 BIENNIAL STATEMENT 2007-02-01
030205000712 2003-02-05 CERTIFICATE OF INCORPORATION 2003-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4606987107 2020-04-13 0202 PPP 59 Orange Turnpike, SLOATSBURG, NY, 10974-2319
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30213
Loan Approval Amount (current) 30213
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SLOATSBURG, ROCKLAND, NY, 10974-2319
Project Congressional District NY-17
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30390.97
Forgiveness Paid Date 2020-11-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State