Search icon

AMERICAN HORMONES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN HORMONES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2003 (22 years ago)
Entity Number: 2868746
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Principal Address: 69 W CEDAR STREET, POUGHKEEPSIE, NY, United States, 12601
Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN E DIAMOND DOS Process Agent 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
GOVIND S GILL Chief Executive Officer 69 WEST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12601

Form 5500 Series

Employer Identification Number (EIN):
364523798
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2009-06-22 2016-02-26 Address 75 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, 1351, USA (Type of address: Service of Process)
2009-06-22 2016-02-26 Address 66 MIDDLE BUSH RD, U-300, WAPPINGERS FALLS, NY, 12590, 4047, USA (Type of address: Chief Executive Officer)
2007-03-08 2009-06-22 Address 69 W CEDAR STREET, POUGHKEEPSIE, NY, 12601, 1351, USA (Type of address: Principal Executive Office)
2007-03-08 2009-06-22 Address 66 MIDDLE BUSH ROAD / U300, WAPPINGERS FALLS, NY, 12590, 4047, USA (Type of address: Chief Executive Officer)
2007-03-08 2009-06-22 Address 75 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, 1351, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160226002005 2016-02-26 BIENNIAL STATEMENT 2015-02-01
090622002817 2009-06-22 BIENNIAL STATEMENT 2009-02-01
070308002493 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050309002306 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030731000276 2003-07-31 CERTIFICATE OF AMENDMENT 2003-07-31

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-04
Type:
Planned
Address:
66 MIDDLEBUSH RD SUITE 300, WAPPINGERS FALLS, NY, 12590
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67800
Current Approval Amount:
67800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
68245.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State