Search icon

SALT POINT BUILDERS, INC.

Company Details

Name: SALT POINT BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2004 (20 years ago)
Entity Number: 3140839
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 3 HAWKS LANE, BREWSTER, NY, United States, 10509
Principal Address: MILLTOWN OFFICE PARK, 1454 ROUTE 22 / SUITE B201, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER C ALEXANDERSON DOS Process Agent 3 HAWKS LANE, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
PETER C ALEXANDERSON Chief Executive Officer MILLTOWN OFFICE PARK, 1454 ROUTE 22 / SUITE B201, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2020-12-14 2020-12-14 Address 3 HAWKS LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2018-12-11 2020-12-14 Address 3 HAWKS LANE, 1454 ROUTE 22 / SUITE B201, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2011-02-01 2018-12-11 Address MILLTOWN OFFICE PARK, 1454 ROUTE 22 / SUITE B201, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2007-01-26 2011-02-01 Address MILLTOWN OFFICE PARK, 1454 ROUTE 22, STE B201, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2007-01-26 2011-02-01 Address MILLTOWN OFFICE PARK, 1454 ROUTE 22, STE B201, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2007-01-26 2011-02-01 Address MILLTOWN OFFICE PARK, 1454 ROUTE 22, STE B201, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2004-12-22 2007-01-26 Address 1454 RT. 22 SUITE B 201, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201214061317 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060550 2020-12-14 BIENNIAL STATEMENT 2020-12-01
181211006068 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161207006282 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141215006891 2014-12-15 BIENNIAL STATEMENT 2014-12-01
121217006770 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110201002851 2011-02-01 BIENNIAL STATEMENT 2010-12-01
081208002392 2008-12-08 BIENNIAL STATEMENT 2008-12-01
070126002965 2007-01-26 BIENNIAL STATEMENT 2006-12-01
041222000139 2004-12-22 CERTIFICATE OF INCORPORATION 2004-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2537487204 2020-04-16 0248 PPP 100 East Main St., Mohawk, NY, 13407
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15200
Loan Approval Amount (current) 15200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mohawk, HERKIMER, NY, 13407-0001
Project Congressional District NY-21
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15343.25
Forgiveness Paid Date 2021-04-05
1273668708 2021-03-27 0248 PPS 100 E Main St, Mohawk, NY, 13407-1157
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15200
Loan Approval Amount (current) 15200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mohawk, HERKIMER, NY, 13407-1157
Project Congressional District NY-21
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15285.79
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State