Search icon

FINANCIAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1984 (42 years ago)
Date of dissolution: 31 Dec 1998
Entity Number: 888240
ZIP code: 12449
County: Ulster
Place of Formation: New York
Address: POST OFFICE BOX 91, LAKE KATRINE, NY, United States, 12449
Principal Address: 1099 MORTON BOULEVARD, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POST OFFICE BOX 91, LAKE KATRINE, NY, United States, 12449

Chief Executive Officer

Name Role Address
GORDON CRAW Chief Executive Officer 162 ULSTER AVE, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
1993-03-03 1998-02-10 Address 1099 MORTON BOULEVARD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1984-01-17 1993-03-03 Address P.O. BOX 1429, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981231000111 1998-12-31 CERTIFICATE OF MERGER 1998-12-31
980210002763 1998-02-10 BIENNIAL STATEMENT 1998-01-01
940121002753 1994-01-21 BIENNIAL STATEMENT 1994-01-01
930303003028 1993-03-03 BIENNIAL STATEMENT 1993-01-01
B059257-6 1984-01-17 CERTIFICATE OF INCORPORATION 1984-01-17

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
51600.00
Total Face Value Of Loan:
51600.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$9,085.25
Servicing Lender:
Champlain National Bank
Use of Proceeds:
Payroll: $9,000
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,962.05
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $20,833

Court Cases

Court Case Summary

Filing Date:
2000-11-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
FINANCIAL SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-06-01
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
FINANCIAL SERVICES,
Party Role:
Defendant
Party Name:
FINANCIAL SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State