Search icon

PROCRASTITRON, INC.

Company Details

Name: PROCRASTITRON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2004 (21 years ago)
Entity Number: 3061344
ZIP code: 12572
County: Orange
Place of Formation: New York
Address: 127 PRIMROSE HILL ROAD, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EILEEN GLASSMAN Agent 254 ROUTE 17K, NEWBURGH, NY, 12550

DOS Process Agent

Name Role Address
WILLIAM D. STROHM DOS Process Agent 127 PRIMROSE HILL ROAD, RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
WILLIAM D. STROHM Chief Executive Officer 127 PRIMROSE HILL ROAD, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2006-05-24 2014-06-02 Address 11 WILL TREMPER DRIVE, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2006-05-24 2014-06-02 Address 11 WILL TREMPER DRIVE, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
2006-05-24 2014-06-02 Address 11 WILL TREMPER DRIVE, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2004-06-03 2006-05-24 Address 254 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140602006145 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120717006022 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100726002327 2010-07-26 BIENNIAL STATEMENT 2010-06-01
081217002836 2008-12-17 BIENNIAL STATEMENT 2008-06-01
060524003596 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040603000263 2004-06-03 CERTIFICATE OF INCORPORATION 2004-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8387638405 2021-02-13 0202 PPS 127 Primrose Hill Rd, Rhinebeck, NY, 12572-2664
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-2664
Project Congressional District NY-18
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11572.78
Forgiveness Paid Date 2021-10-08
5821717006 2020-04-06 0202 PPP 12 primrose hill rd, RHINEBECK, NY, 12572-2627
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11510
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RHINEBECK, DUTCHESS, NY, 12572-2627
Project Congressional District NY-18
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11607.12
Forgiveness Paid Date 2021-03-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State