Search icon

WATERGRASSHILL BED & BREAKFAST LTD.

Company Details

Name: WATERGRASSHILL BED & BREAKFAST LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2018 (7 years ago)
Entity Number: 5271663
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 105 PHILLIES BRIDGE ROAD, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WATERGRASSHILL BED & BREAKFAST LTD. DOS Process Agent 105 PHILLIES BRIDGE ROAD, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
ALANA COLUCCI Chief Executive Officer 105 PHILLIES BRIDGE ROAD, NEW PALTZ, NY, United States, 12561

Filings

Filing Number Date Filed Type Effective Date
200102062246 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180122010744 2018-01-22 CERTIFICATE OF INCORPORATION 2018-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9883078603 2021-03-26 0202 PPP 105 Phillies Bridge Rd, New Paltz, NY, 12561-2625
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1355
Loan Approval Amount (current) 1355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-2625
Project Congressional District NY-18
Number of Employees 1
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1361.46
Forgiveness Paid Date 2021-09-22

Date of last update: 07 Mar 2025

Sources: New York Secretary of State