Search icon

SAUGERTIES LUMBER CO., INC.

Company Details

Name: SAUGERTIES LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1948 (77 years ago)
Entity Number: 82038
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 223 ULSTER AVE, SAUGERTIES, NY, United States, 12477
Principal Address: 223 ULSTER AVENUE, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 ULSTER AVE, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
SAMUEL C. MCCOUBREY JR. Chief Executive Officer 223 ULSTER AVENUE, SAUGERTIES, NY, United States, 12477

Form 5500 Series

Employer Identification Number (EIN):
141292046
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2004-05-25 2008-05-05 Address 85 HEMLOCK AVE EXT, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1997-01-21 1999-09-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1997-01-21 1999-09-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1992-11-24 2000-04-10 Address 223 ULSTER AVENUE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1992-11-24 2004-05-25 Address 223 ULSTER AVENUE, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20090507058 2009-05-07 ASSUMED NAME CORP INITIAL FILING 2009-05-07
080505002976 2008-05-05 BIENNIAL STATEMENT 2008-04-01
040525002556 2004-05-25 BIENNIAL STATEMENT 2004-04-01
020327002300 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000410002449 2000-04-10 BIENNIAL STATEMENT 2000-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
69000.00
Total Face Value Of Loan:
69000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69000
Current Approval Amount:
69000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69329.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 246-0188
Add Date:
1995-02-15
Operation Classification:
Private(Property)
power Units:
7
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State