Search icon

CHANGES, INC.

Company Details

Name: CHANGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3914191
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: 19 TINKER STREET, WOODSTOCK, NY, United States, 12498
Principal Address: 62 CRICKET RIDGE, BEARSVILLE, NY, United States, 12409

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 TINKER STREET, WOODSTOCK, NY, United States, 12498

Chief Executive Officer

Name Role Address
LOUIS K DEERING Chief Executive Officer 19 TINKER ST, WOODSTOCK, NY, United States, 12498

Licenses

Number Type Date End date Address
AEAR-21-00511 Appearance Enhancement Area Renter License 2021-08-23 2025-08-23 510 OLD LOUDON RD, COHOES, NY, 12047
AEAR-21-00503 Appearance Enhancement Area Renter License 2021-08-18 2025-08-18 510 OLD LOUDON RD, COHOES, NY, 12047
AEAR-21-00466 Appearance Enhancement Area Renter License 2021-07-26 2025-07-26 510 OLD LOUDON RD, COHOES, NY, 12047
BSO-18-00388 Barber Shop Owner License 2018-09-20 2026-09-20 510 Old Loudon Rd, Cohoes, NY, 12047-4908
AEAR-17-00393 Appearance Enhancement Area Renter License 2017-06-07 2025-06-07 510 OLD LOUDON RD, COHOES, NY, 12047
21CH1264629 Appearance Enhancement Business License 2006-12-21 2024-12-21 416 E MAIN ST, MIDDLETOWN, NY, 10940
21CH1088800 Appearance Enhancement Business License 1999-02-24 2025-02-24 510 OLD LOUDON RD, COHOES, NY, 12047

Filings

Filing Number Date Filed Type Effective Date
DP-2171884 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120313002548 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100218000581 2010-02-18 CERTIFICATE OF INCORPORATION 2010-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303533673 0215600 2002-12-12 84-02 73RD AVENUE, GLENDALE, NY, 11385
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2003-01-10
Emphasis L: METHCHLO
Case Closed 2003-04-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101052 F03 I
Issuance Date 2003-01-24
Abatement Due Date 2003-01-29
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101052 F03 II
Issuance Date 2003-01-24
Abatement Due Date 2003-01-29
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101052 H01
Issuance Date 2003-01-24
Abatement Due Date 2003-01-29
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2003-01-24
Abatement Due Date 2003-03-13
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2003-01-24
Abatement Due Date 2003-01-29
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2003-01-24
Abatement Due Date 2003-01-29
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101052 L01
Issuance Date 2003-01-24
Abatement Due Date 2003-01-29
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101052 L03 I
Issuance Date 2003-01-24
Abatement Due Date 2003-01-29
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101052 L03 II
Issuance Date 2003-01-24
Abatement Due Date 2003-01-29
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-01-24
Abatement Due Date 2003-01-29
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2003-01-24
Abatement Due Date 2003-03-13
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 2003-01-24
Abatement Due Date 2003-03-13
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101052 D01 I
Issuance Date 2003-01-24
Abatement Due Date 2003-01-29
Nr Instances 1
Nr Exposed 25
Gravity 01
113932990 0215600 1994-04-21 70-10 74TH STREET, MIDDLE VILLAGE, NY, 11379
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1994-05-24
Case Closed 1994-11-03

Related Activity

Type Referral
Activity Nr 901982132
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1994-07-11
Abatement Due Date 1994-08-31
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D04 III
Issuance Date 1994-07-11
Abatement Due Date 1994-08-31
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1994-07-11
Abatement Due Date 1994-08-31
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-07-11
Abatement Due Date 1994-08-31
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Referral
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-07-11
Abatement Due Date 1994-08-31
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-07-11
Abatement Due Date 1994-07-22
Nr Instances 1
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5130448506 2021-02-27 0202 PPS 19 Tinker St Woodstock, Woodstock, NY, 12498-1234
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33629.73
Loan Approval Amount (current) 33629.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, ULSTER, NY, 12498-1234
Project Congressional District NY-19
Number of Employees 5
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33772.66
Forgiveness Paid Date 2021-08-03
4192537100 2020-04-13 0202 PPP 19 TINKER ST, WOODSTOCK, NY, 12498-1234
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33629
Loan Approval Amount (current) 33629
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSTOCK, ULSTER, NY, 12498-1234
Project Congressional District NY-19
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33847.22
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State