Search icon

SALT POINT BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SALT POINT BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2004 (21 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
15200.00
Total Face Value Of Loan:
15200.00
Date:
2020-04-16
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:
15200.00
Total Face Value Of Loan:
15200.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15200
Current Approval Amount:
15200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15343.25
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15200
Current Approval Amount:
15200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15285.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State