Search icon

RURAL & MIGRANT MINISTRY, INC.

Company Details

Name: RURAL & MIGRANT MINISTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 27 Sep 1983 (42 years ago)
Entity Number: 870422
ZIP code: 12601
County: Ulster
Place of Formation: New York
Address: 15 BARCLAY STREET, POUGHKEEPSIE, NY, United States, 12601

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SYYNAZ2VN9A4 2024-11-20 125 DUNCAN AVE, CORNWALL HDSN, NY, 12520, 1436, USA PO BOX 475, CORNWALL ON HUDSON, NY, 12520, 1436, USA

Business Information

URL www.ruralmigrantministry.org
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-11-23
Initial Registration Date 2012-06-05
Entity Start Date 1983-09-27
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURA LECOUR
Role MANAGING DIRECTOR
Address P.O. BOX 475, CORNWALL ON HUDSON, NY, 12550, USA
Title ALTERNATE POC
Name RICHARD C WITT
Role EXECUTIVE DIRECTOR
Address P.O. BOX 4757, POUGHKEEPSIE, NY, 12602, USA
Government Business
Title PRIMARY POC
Name LAURA LECOUR
Role MANAGING DIRECTOR
Address P.O. BOX 475, CORNWALL ON HUDSON, NY, 12550, USA
Title ALTERNATE POC
Name RICHARD C WITT
Role EXECUTIVE DIRECTOR
Address P.O. BOX 4757, POUGHKEEPSIE, NY, 12602, USA
Past Performance
Title PRIMARY POC
Name RICHARD C WITT
Role EXECUTIVE DIRECTOR
Address P.O. BOX 4757, POUGHKEEPSIE, NY, 12602, USA
Title ALTERNATE POC
Name RICHARD C WITT
Role EXECUTIVE DIRECTOR
Address P.O. BOX 4757, POUGHKEEPSIE, NY, 12602, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6S0M6 Obsolete Non-Manufacturer 2012-06-19 2024-10-15 No data 2025-10-11

Contact Information

POC LAURA LECOUR
Phone +1 845-485-8627
Address 125 DUNCAN AVE, CORNWALL HDSN, NY, 12520 1436, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 BARCLAY STREET, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1983-09-27 1993-03-18 Address STAR RT. BOX 61 A, ROSENDALE, NY, 12472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930318000333 1993-03-18 CERTIFICATE OF AMENDMENT 1993-03-18
B400679-4 1986-09-12 CERTIFICATE OF AMENDMENT 1986-09-12
B336043-4 1986-03-20 CERTIFICATE OF AMENDMENT 1986-03-20
B024088-9 1983-09-27 CERTIFICATE OF INCORPORATION 1983-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1966408507 2021-02-19 0202 PPS 125 Duncan Ave, Cornwall on Hudson, NY, 12520-1436
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150302
Loan Approval Amount (current) 150302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall on Hudson, ORANGE, NY, 12520-1436
Project Congressional District NY-18
Number of Employees 25
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151183.22
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State