Search icon

HOOSICK DISTRIBUTORS, INC.

Company Details

Name: HOOSICK DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1982 (43 years ago)
Entity Number: 747800
ZIP code: 12090
County: Rensselaer
Place of Formation: New York
Address: 3909 NY 7, HOOSICK FALLS, NY, United States, 12090

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3909 NY 7, HOOSICK FALLS, NY, United States, 12090

Chief Executive Officer

Name Role Address
CHRIS D. RAYNER Chief Executive Officer 3909 NY 7, HOOSICK FALLS, NY, United States, 12090

History

Start date End date Type Value
2000-02-28 2008-01-03 Address 3909 NY7, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer)
2000-02-28 2001-12-17 Address 48 EDDY RD., BUSKIRK, NY, 12028, USA (Type of address: Principal Executive Office)
1998-02-11 2000-02-28 Address 3909 NY 7, HOOSICK FALLS, NY, 12090, USA (Type of address: Principal Executive Office)
1998-02-11 2000-02-28 Address 3909 NY 7, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer)
1994-01-05 1998-02-11 Address 20 DANFORTH STREET, HOOSICK FALLS, NY, 12090, USA (Type of address: Service of Process)
1993-03-11 1998-02-11 Address 20 DANFORTH STREET, HOOSICK FALLS, NY, 12090, USA (Type of address: Principal Executive Office)
1993-03-11 1998-02-11 Address 20 DANFORTH STREET, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer)
1982-01-25 1994-01-05 Address 20 DANFORTH ST., HOOSICK FALLS, NY, 12090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002170 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120125002331 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100114002094 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080103002814 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060203002472 2006-02-03 BIENNIAL STATEMENT 2006-01-01
031229002004 2003-12-29 BIENNIAL STATEMENT 2004-01-01
011217002196 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000228002995 2000-02-28 BIENNIAL STATEMENT 2000-01-01
980211002397 1998-02-11 BIENNIAL STATEMENT 1998-01-01
940105003220 1994-01-05 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5688547101 2020-04-13 0248 PPP 3909NY7, HOOSICK FALLS, NY, 12090
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4285
Loan Approval Amount (current) 4285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HOOSICK FALLS, RENSSELAER, NY, 12090-0001
Project Congressional District NY-21
Number of Employees 1
NAICS code 326122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4338.65
Forgiveness Paid Date 2021-08-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State