Name: | NORTH PARK WOODCRAFT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1974 (51 years ago) |
Entity Number: | 350525 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1577 ROUTE 9-G, HYDE PARK, NY, United States, 12538 |
Address: | 1577 ROUTE 9-G, #4, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH BASKETT | Chief Executive Officer | 1577 ROUTE 9-G, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
NORTH PARK WOODCRAFT, LTD. | DOS Process Agent | 1577 ROUTE 9-G, #4, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 1577 ROUTE 9-G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2020-08-07 | 2025-02-12 | Address | 1577 ROUTE 9-G, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
2017-11-21 | 2025-02-12 | Address | 1577 ROUTE 9-G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2000-08-14 | 2020-08-07 | Address | 1577 ROUTE 9-G, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
2000-08-14 | 2017-11-21 | Address | 1577 ROUTE 9-G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
1996-11-06 | 2000-08-14 | Address | 959 RTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
1996-11-06 | 2000-08-14 | Address | RTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
1996-11-06 | 2000-08-14 | Address | 959 RTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office) |
1974-08-22 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-08-22 | 1996-11-06 | Address | ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212000014 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
200807060498 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
20200611090 | 2020-06-11 | ASSUMED NAME CORP INITIAL FILING | 2020-06-11 |
171121006323 | 2017-11-21 | BIENNIAL STATEMENT | 2016-08-01 |
160418002061 | 2016-04-18 | BIENNIAL STATEMENT | 2014-08-01 |
060808002091 | 2006-08-08 | BIENNIAL STATEMENT | 2006-08-01 |
040909002419 | 2004-09-09 | BIENNIAL STATEMENT | 2004-08-01 |
020805002410 | 2002-08-05 | BIENNIAL STATEMENT | 2002-08-01 |
000814002272 | 2000-08-14 | BIENNIAL STATEMENT | 2000-08-01 |
980723002255 | 1998-07-23 | BIENNIAL STATEMENT | 1998-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8438637704 | 2020-05-01 | 0202 | PPP | 1577 Route 9G, Hyde Park, NY, 12538 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8893518407 | 2021-02-14 | 0202 | PPS | 1577 Route 9G, Hyde Park, NY, 12538-2165 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State