Search icon

POUGHKEEPSIE ABSTRACT COMPANY, INC.

Company Details

Name: POUGHKEEPSIE ABSTRACT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1983 (42 years ago)
Entity Number: 860074
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 35 MARKET STREET, SUITE 21, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 MARKET STREET, SUITE 21, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
GREGORY GARTLAND Chief Executive Officer C/O POUGHKEEPSIE ABSTRACT CO., 35 MARKET ST., SUITE 21, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2025-03-13 2025-03-13 Address C/O POUGHKEEPSIE ABSTRACT CO., 35 MARKET ST., SUITE 21, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2017-10-19 2025-03-13 Address C/O POUGHKEEPSIE ABSTRACT CO., 35 MARKET ST., SUITE 21, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1997-07-29 2017-10-19 Address CORBALLY GARTLAND & RAPPLEYEA, 35 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1997-07-29 2025-03-13 Address 35 MARKET STREET, SUITE 21, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1993-04-13 1997-07-29 Address 35 MARKET STREET, ROOM 37, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1993-04-13 1997-07-29 Address 35 MARKET STREET, ROOM 37, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1993-04-13 1997-07-29 Address %CORBALLY GARTLAND & RAPPLEYEA, 35 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1983-08-08 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-08-08 1993-04-13 Address RAPPLEYEA, 35 MARKET ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313001022 2025-03-13 BIENNIAL STATEMENT 2025-03-13
190802060525 2019-08-02 BIENNIAL STATEMENT 2019-08-01
171019006272 2017-10-19 BIENNIAL STATEMENT 2017-08-01
130903006164 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110902002548 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090819002464 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070823002534 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051019002409 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030904002930 2003-09-04 BIENNIAL STATEMENT 2003-08-01
010910002385 2001-09-10 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3736057201 2020-04-27 0202 PPP 35 Market Street, Poughkeepsie, NY, 12601
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28951
Loan Approval Amount (current) 28951
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 3
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29181.02
Forgiveness Paid Date 2021-02-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State