Search icon

LUPINE EXTERIORS, INC.

Company Details

Name: LUPINE EXTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2006 (19 years ago)
Date of dissolution: 01 Nov 2023
Entity Number: 3301544
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Principal Address: PO BOX 1104, 29 HOSNER MTN RD, HOPEWELL JCT., NY, United States, 12533
Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O VERGILIS, STENGER, ROBERTS, DAVIS & DIAMOND LLP DOS Process Agent 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
GLEN DIPIETRO Chief Executive Officer 29 HARBOR MTN RD, HOPEWELL JUNCTION, NY, United States, 12590

History

Start date End date Type Value
2014-02-07 2023-11-01 Address 29 HARBOR MTN RD, HOPEWELL JUNCTION, NY, 12590, USA (Type of address: Chief Executive Officer)
2012-04-02 2023-11-01 Address 1136 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2012-04-02 2014-02-07 Address PO BOX 1104, HOPEWELL JCT., NY, 12533, USA (Type of address: Chief Executive Officer)
2010-01-25 2012-04-02 Address 872 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2010-01-25 2012-04-02 Address 872 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231101034698 2023-10-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-16
140207002036 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120402002747 2012-04-02 BIENNIAL STATEMENT 2012-01-01
100125002981 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080710000574 2008-07-10 CERTIFICATE OF MERGER 2008-07-10

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
54347.92
Total Face Value Of Loan:
54347.92

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-02-09
Type:
Prog Related
Address:
4416 BUFFALO ROAD, CHILI, NY, 14428
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54347.92
Current Approval Amount:
54347.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54834.82

Date of last update: 29 Mar 2025

Sources: New York Secretary of State