Search icon

CHANGES, INC.

Company claim

Is this your business?

Get access!

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

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 Summary

Date:
2002-12-12
Type:
Planned
Address:
84-02 73RD AVENUE, GLENDALE, NY, 11385
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-04-21
Type:
Referral
Address:
70-10 74TH STREET, MIDDLE VILLAGE, NY, 11379
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33629.73
Current Approval Amount:
33629.73
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33772.66
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33629
Current Approval Amount:
33629
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33847.22

Court Cases

Court Case Summary

Filing Date:
2000-05-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
BATTY
Party Role:
Plaintiff
Party Name:
CHANGES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-12-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
BATTY
Party Role:
Plaintiff
Party Name:
CHANGES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-06-27
Nature Of Judgment:
injunction
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
THE HARGREAVES ORG.,
Party Role:
Plaintiff
Party Name:
CHANGES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State