Search icon

HOOSICK CENTRAL, LLC

Company Details

Name: HOOSICK CENTRAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2005 (20 years ago)
Entity Number: 3211633
ZIP code: 12159
County: Rensselaer
Place of Formation: New York
Address: 1676 NEW SCOTLAND ROAD, SLINGERLANDS, NY, United States, 12159

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1676 NEW SCOTLAND ROAD, SLINGERLANDS, NY, United States, 12159

Form 5500 Series

Employer Identification Number (EIN):
203103775
Plan Year:
2023
Number Of Participants:
220
Sponsors Telephone Number:

History

Start date End date Type Value
2005-05-27 2024-04-10 Address 1676 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410002376 2024-04-10 BIENNIAL STATEMENT 2024-04-10
220121001803 2022-01-21 BIENNIAL STATEMENT 2022-01-21
170608006157 2017-06-08 BIENNIAL STATEMENT 2017-05-01
130610002313 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110718002591 2011-07-18 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-17
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:
-1.00
Total Face Value Of Loan:
73489.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73490
Current Approval Amount:
73489
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
74256.55

Motor Carrier Census

DBA Name:
DUNKIN DONUTS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 266-9214
Add Date:
2006-09-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State