Search icon

DUTCHESS MANOR, INC.

Company Details

Name: DUTCHESS MANOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1953 (72 years ago)
Date of dissolution: 06 Apr 2022
Entity Number: 91610
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: P.O.BOX 351, 20 CORIS LANE, BEACON, NY, United States, 12508
Principal Address: PO BOX 351, 20 CORIS LANE, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DUTCHESS MANOR, INC. DOS Process Agent P.O.BOX 351, 20 CORIS LANE, BEACON, NY, United States, 12508

Chief Executive Officer

Name Role Address
HARRY G. CORIS Chief Executive Officer PO BOX 351, 20 CORIS LANE, BEACON, NY, United States, 12508

History

Start date End date Type Value
2021-06-15 2022-09-15 Address PO BOX 351, 20 CORIS LANE, BEACON, NY, 12508, 0351, USA (Type of address: Chief Executive Officer)
2021-06-15 2022-09-15 Address P.O.BOX 351, 20 CORIS LANE, BEACON, NY, 12508, USA (Type of address: Service of Process)
2019-06-03 2021-06-15 Address P.O.BOX 351, 263 ROUTE 9 D, BEACON, NY, 12508, USA (Type of address: Service of Process)
2017-06-01 2019-06-03 Address P.O. BOX 242, 263 ROUTE 9D, BEACON, NY, 12508, USA (Type of address: Service of Process)
2007-07-11 2017-06-01 Address PO BOX 351, 263 ROUTE 9D, BEACON, NY, 12508, 0351, USA (Type of address: Service of Process)
2007-07-11 2021-06-15 Address PO BOX 351, 263 ROUTE 9D, BEACON, NY, 12508, 0351, USA (Type of address: Chief Executive Officer)
1993-01-07 2003-06-04 Address PO BOX 351, RT 9D, BEACON, NY, 12508, 0351, USA (Type of address: Principal Executive Office)
1993-01-07 2007-07-11 Address PO BOX 351, RT 9D, BEACON, NY, 12508, 0351, USA (Type of address: Chief Executive Officer)
1993-01-07 2007-07-11 Address PO BOX 351, RT 9D, BEACON, NY, 12508, 0351, USA (Type of address: Service of Process)
1953-06-10 1993-01-07 Address RIVER ROAD, BEACON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220915003198 2022-04-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-06
210615060128 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190603062220 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601007260 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150604006516 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130725006157 2013-07-25 BIENNIAL STATEMENT 2013-06-01
110615002599 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090721002590 2009-07-21 BIENNIAL STATEMENT 2009-06-01
070711002601 2007-07-11 BIENNIAL STATEMENT 2007-06-01
050729002666 2005-07-29 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9843637103 2020-04-15 0202 PPP 263 route 9d, Beacon NY. 12508, NY, 12508
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72900
Loan Approval Amount (current) 72900
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 Beacon NY. 12508, DUTCHESS, NY, 12508-0001
Project Congressional District NY-18
Number of Employees 20
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73555.1
Forgiveness Paid Date 2021-03-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1847541 Intrastate Non-Hazmat 2009-01-22 - - 1 2 Private(Property)
Legal Name DUTCHESS MANOR INC
DBA Name -
Physical Address 263 ROUTE 9D, BEACON, NY, 12508, US
Mailing Address PO BOX 351, BEACON, NY, 12508, US
Phone (845) 831-3650
Fax (845) 831-1245
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State