Search icon

NATIONAL PARACHUTE INDUSTRIES, INC

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0H3R7 Obsolete U.S./Canada Manufacturer 1989-08-31 2024-03-10 2020-11-11 No data

Contact Information

POC LARRY KRUEGER
Phone +1 908-782-1646
Fax +1 908-782-5638
Address 78 WHITE RD EXTENSIO, PALENVILLE, NY, 12463, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
121005006394 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101020001013 2010-10-20 CERTIFICATE OF INCORPORATION 2010-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6576177304 2020-04-30 0248 PPP 78 WHITE ROAD EXT, PALENVILLE, NY, 12463-0245
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7310
Loan Approval Amount (current) 7310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALENVILLE, GREENE, NY, 12463-0245
Project Congressional District NY-19
Number of Employees 1
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7354.26
Forgiveness Paid Date 2020-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State