Search icon

NATIONAL PARACHUTE INDUSTRIES, INC

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL PARACHUTE INDUSTRIES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 2010 (15 years ago)
Date of dissolution: 06 Jun 2022
Entity Number: 4009693
ZIP code: 12463
County: Greene
Place of Formation: New York
Address: 78 WHITE ROAD EXT, PALENVILLE, NY, United States, 12463
Principal Address: 78 WHITE RD EXT, PALENVILLE, NY, United States, 12463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL PARACHUTE INDUSTRIES, INC DOS Process Agent 78 WHITE ROAD EXT, PALENVILLE, NY, United States, 12463

Chief Executive Officer

Name Role Address
LARRY KRUEGER Chief Executive Officer 78 WHITE RD EXT, PALENVILLE, NY, United States, 12463

Unique Entity ID

CAGE Code:
0H3R7
UEI Expiration Date:
2018-10-11

Business Information

Doing Business As:
NATIONAL PARACHUTE INDUSTRY
URL:
Activation Date:
2017-10-11
Initial Registration Date:
2001-06-06

Commercial and government entity program

CAGE number:
0H3R7
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2020-11-11

Contact Information

POC:
LARRY KRUEGER

History

Start date End date Type Value
2020-10-02 2022-11-16 Address 78 WHITE ROAD EXT, PALENVILLE, NY, 12463, USA (Type of address: Service of Process)
2018-10-02 2020-10-02 Address PO BOX 245, PALENVILLE, NY, 12463, 0245, USA (Type of address: Service of Process)
2012-10-05 2022-11-16 Address 78 WHITE RD EXT, PALENVILLE, NY, 12463, USA (Type of address: Chief Executive Officer)
2010-10-20 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-20 2018-10-02 Address PO BOX 245, PALENVILLE, NY, 12463, 0245, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221116003487 2022-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-06
201002060804 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002006712 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161006006518 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141002006485 2014-10-02 BIENNIAL STATEMENT 2014-10-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,310
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,354.26
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $7,310

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State