Search icon

PERSONAL TOUCH BUILDING SERVICES, INC.

Company Details

Name: PERSONAL TOUCH BUILDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2005 (20 years ago)
Entity Number: 3263031
ZIP code: 12533
County: Putnam
Place of Formation: New York
Address: PO BOX 1123, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 2 ADAMS COURT, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1123, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
HOLLY RINALDI Chief Executive Officer 2 BANNISTER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2023-02-27 2023-02-27 Address 2 BANNISTER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2012-04-05 2023-02-27 Address 2 BANNISTER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2012-04-05 2023-02-27 Address PO BOX 1123, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2007-11-19 2012-04-05 Address 2 BANNISTER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2007-11-19 2012-04-05 Address 2 ADAMS COURT, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2005-09-29 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-29 2012-04-05 Address PO BOX 717, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230227001918 2023-02-27 BIENNIAL STATEMENT 2021-09-01
160114006169 2016-01-14 BIENNIAL STATEMENT 2015-09-01
131003006218 2013-10-03 BIENNIAL STATEMENT 2013-09-01
120405002525 2012-04-05 BIENNIAL STATEMENT 2011-09-01
090826002374 2009-08-26 BIENNIAL STATEMENT 2009-09-01
071119002561 2007-11-19 BIENNIAL STATEMENT 2007-09-01
050929000953 2005-09-29 CERTIFICATE OF INCORPORATION 2005-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6317497007 2020-04-06 0202 PPP 2 ADAMS COURT, HOPEWELL JUNCTION, NY, 12533-6115
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25900
Loan Approval Amount (current) 25900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-6115
Project Congressional District NY-17
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26070.3
Forgiveness Paid Date 2020-12-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State