Search icon

THE INN AT BUTTERMILK FALLS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE INN AT BUTTERMILK FALLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2003 (22 years ago)
Entity Number: 2918190
ZIP code: 12547
County: Ulster
Place of Formation: New York
Address: PO BOX 444, 220 NORTH ROAD, MILTON, NY, United States, 12547
Principal Address: 220 NORTH RD, MILTON, NY, United States, 12547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE INN AT BUTTERMILK FALLS INC. DOS Process Agent PO BOX 444, 220 NORTH ROAD, MILTON, NY, United States, 12547

Chief Executive Officer

Name Role Address
ROBERT POLLOCK Chief Executive Officer 220 NORTH ROAD, MILTON, NY, United States, 12547

Form 5500 Series

Employer Identification Number (EIN):
200046640
Plan Year:
2023
Number Of Participants:
233
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
99
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-02 2023-05-02 Address PO BOX 444, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 220 NORTH ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2013-06-24 2023-05-02 Address PO BOX 444, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2013-06-24 2023-05-02 Address PO BOX 444, MILTON, NY, 12547, USA (Type of address: Service of Process)
2011-07-14 2013-06-24 Address PO BOX 535, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230502004408 2023-05-02 BIENNIAL STATEMENT 2021-06-01
170601007275 2017-06-01 BIENNIAL STATEMENT 2017-06-01
130624006024 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110714002156 2011-07-14 BIENNIAL STATEMENT 2011-06-01
070710002639 2007-07-10 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
378654.50
Total Face Value Of Loan:
378654.50
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1613200.00
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:
276300.00
Total Face Value Of Loan:
276300.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$378,654.5
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$378,654.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$384,899.71
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $378,649.5
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$276,300
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$280,153.06
Servicing Lender:
Rondout Savings Bank
Use of Proceeds:
Payroll: $276,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State