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 2014-02-07 Address PO BOX 1104, HOPEWELL JCT., NY, 12533, 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)
2010-01-25 2012-04-02 Address 872 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2010-01-25 2012-04-02 Address 872 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2010-01-25 2012-04-02 Address 872 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2008-02-04 2010-01-25 Address 40 CORPORATION PARK DR, HOPEWELL JCT, NY, 12533, USA (Type of address: Principal Executive Office)
2008-02-04 2010-01-25 Address 40 CORPORATION PARK DR, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2008-02-04 2010-01-25 Address 40 CORPORATION PARK DR, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process)
2006-01-05 2008-02-04 Address SUITE 1E, 2345 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

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
080204002956 2008-02-04 BIENNIAL STATEMENT 2008-01-01
060105000884 2006-01-05 CERTIFICATE OF INCORPORATION 2006-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312948227 0213600 2009-02-09 4416 BUFFALO ROAD, CHILI, NY, 14428
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-02-09
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2013-04-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B04 II
Issuance Date 2009-02-25
Abatement Due Date 2009-03-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2009-02-25
Abatement Due Date 2009-03-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 J02
Issuance Date 2009-02-25
Abatement Due Date 2009-03-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-02-25
Abatement Due Date 2009-03-10
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-02-25
Abatement Due Date 2009-02-09
Current Penalty 382.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4738828005 2020-06-26 0202 PPP 29 hosner mountain road, HOPEWELL JUNCTION, NY, 12533-6622
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54347.92
Loan Approval Amount (current) 54347.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-6622
Project Congressional District NY-17
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54834.82
Forgiveness Paid Date 2021-05-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State