Search icon

THE POSIE PEDDLER, INC.

Company Details

Name: THE POSIE PEDDLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1974 (51 years ago)
Date of dissolution: 04 Aug 2021
Entity Number: 351019
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 92 WEST AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 WEST AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
GRETCHEN SQUIRES Chief Executive Officer 92 WEST AVENUE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2011-06-02 2022-05-26 Address 92 WEST AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2011-06-02 2022-05-26 Address 92 WEST AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2002-07-26 2011-06-02 Address 328 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2000-10-18 2002-07-26 Address 328 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1995-04-06 2011-06-02 Address 328 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1995-04-06 2011-06-02 Address 328 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1995-04-06 2000-10-18 Address 2 PINE LEDGE TERRACE, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
1974-08-29 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-08-29 1995-04-06 Address CHURCH ST., R.F.D. #3, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220526000524 2021-08-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-04
180814006316 2018-08-14 BIENNIAL STATEMENT 2018-08-01
20160211080 2016-02-11 ASSUMED NAME CORP INITIAL FILING 2016-02-11
140917006373 2014-09-17 BIENNIAL STATEMENT 2014-08-01
120814002105 2012-08-14 BIENNIAL STATEMENT 2012-08-01
110602002617 2011-06-02 BIENNIAL STATEMENT 2010-08-01
040901002842 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020726002483 2002-07-26 BIENNIAL STATEMENT 2002-08-01
001018002378 2000-10-18 BIENNIAL STATEMENT 2000-08-01
980918002187 1998-09-18 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5119327203 2020-04-27 0248 PPP 92 WEST AVE, SARATOGA SPRINGS, NY, 12866-6081
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70400
Loan Approval Amount (current) 70400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-6081
Project Congressional District NY-20
Number of Employees 12
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70714.84
Forgiveness Paid Date 2020-10-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State