Search icon

NORTHEAST SHELTERS INC.

Company Details

Name: NORTHEAST SHELTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2004 (21 years ago)
Entity Number: 3034918
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 325 STATE RD. 28, KINGSTON, NY, United States, 12401
Principal Address: 325 STATE RTE 20, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 STATE RD. 28, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
CHARLES H VINCENT Chief Executive Officer 325 STATE RTE 28, KINGSTON, NY, United States, 12401

Filings

Filing Number Date Filed Type Effective Date
060410002315 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040401000421 2004-04-01 CERTIFICATE OF INCORPORATION 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9627978407 2021-02-17 0202 PPS 325 State Route 28, Kingston, NY, 12401-7469
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3962.5
Loan Approval Amount (current) 3962.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-7469
Project Congressional District NY-19
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3988.77
Forgiveness Paid Date 2021-10-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State