Search icon

KINDERHOOK SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KINDERHOOK SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1950 (75 years ago)
Entity Number: 63947
ZIP code: 12106
County: Columbia
Place of Formation: New York
Address: PO BOX 763, KINDERHOOK, NY, United States, 12106
Principal Address: 1908 STATE RTE 9H, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 763, KINDERHOOK, NY, United States, 12106

Chief Executive Officer

Name Role Address
EDWARD HANCOCK JR Chief Executive Officer PO BOX 763, KINDERHOOK, NY, United States, 12106

Form 5500 Series

Employer Identification Number (EIN):
141323571
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-07 2010-01-11 Address ROUTE 9H / BOX 763, KINDERHOOK, NY, 12106, USA (Type of address: Service of Process)
2006-06-07 2010-01-11 Address ROUTE 9H / BOX 763, KINDERHOOK, NY, 12106, USA (Type of address: Principal Executive Office)
2006-06-07 2010-01-11 Address ROUTE 9H / BOX 763, KINDERHOOK, NY, 12106, USA (Type of address: Chief Executive Officer)
2001-12-17 2006-06-07 Address RTE 9-H BOX 763, KINDERHOOK, NY, 12106, USA (Type of address: Chief Executive Officer)
2001-12-17 2006-06-07 Address RTE 9-H BOX 763, KINDERHOOK, NY, 12106, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140207002305 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120124003075 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100111002038 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080103003110 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060607002320 2006-06-07 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
380014.00
Total Face Value Of Loan:
380014.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
380014
Current Approval Amount:
380014
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
384355.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State