Search icon

SALT POINT ENTERPRISES, INC.

Company Details

Name: SALT POINT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1977 (48 years ago)
Entity Number: 444480
ZIP code: 12578
County: Dutchess
Place of Formation: New York
Address: 38 COTTAGE STREET, SALT POINT, NY, United States, 12578

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLINE MCCAFFERY Chief Executive Officer 1386 SALT POINT TPKE, PLEASANT VALLEY, NY, United States, 12569

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 COTTAGE STREET, SALT POINT, NY, United States, 12578

History

Start date End date Type Value
2001-08-10 2013-08-29 Address 1386 SALT POINT TPKE, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2001-08-10 2013-08-29 Address 38 COTTAGE STREET, PO BOX 286, SALT POINT, NY, 12578, 0286, USA (Type of address: Principal Executive Office)
1993-08-25 2001-08-10 Address COTTAGE STREET, P.O. BOX 286, SALT POINT, NY, 12578, 0286, USA (Type of address: Principal Executive Office)
1993-08-25 2001-08-10 Address RR #2, 251 SALT POINT TURNPIKE, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
1993-08-25 2001-08-10 Address COTTAGE STREET, SALT POINT, NY, 12578, USA (Type of address: Service of Process)
1977-08-09 1993-08-25 Address COTTAGE ST., SALT POINT, NY, 12578, USA (Type of address: Service of Process)
1977-08-09 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130829006096 2013-08-29 BIENNIAL STATEMENT 2013-08-01
110913002364 2011-09-13 BIENNIAL STATEMENT 2011-08-01
20110314035 2011-03-14 ASSUMED NAME CORP INITIAL FILING 2011-03-14
090916002549 2009-09-16 BIENNIAL STATEMENT 2009-08-01
070822003155 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051014002363 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030808002273 2003-08-08 BIENNIAL STATEMENT 2003-08-01
010810002588 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990914002130 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970819002067 1997-08-19 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6604327201 2020-04-28 0202 PPP 38 Cottage Street, Salt Point, NY, 12578
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48648
Loan Approval Amount (current) 48648
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Salt Point, DUTCHESS, NY, 12578-0050
Project Congressional District NY-18
Number of Employees 4
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49191.79
Forgiveness Paid Date 2021-06-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1344429 Intrastate Non-Hazmat 2024-08-23 6250 2024 3 2 Private(Property)
Legal Name SALT POINT ENTERPRISES INC
DBA Name -
Physical Address 38 COTTAGE ST, SALT POINT, NY, 12578, US
Mailing Address P O BOX 286, SALT POINT, NY, 12578, US
Phone (845) 266-3469
Fax (845) 266-3460
E-mail SALTPOINTENT@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State