Search icon

DUTCHESS MANOR, INC.

Company claim

Is this your business?

Get access!

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 2021-06-15 Address PO BOX 351, 263 ROUTE 9D, BEACON, NY, 12508, 0351, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ13P0035
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4470.00
Base And Exercised Options Value:
4470.00
Base And All Options Value:
4470.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-02-25
Description:
YELLOW RIBBON EVENT (PRE-DEPLOYMENT)
Naics Code:
722320: CATERERS
Product Or Service Code:
S203: HOUSEKEEPING- FOOD

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$72,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,555.1
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $56,900
Utilities: $5,000
Mortgage Interest: $5,800
Rent: $0
Refinance EIDL: $0
Healthcare: $4200
Debt Interest: $1,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 831-1245
Add Date:
2009-01-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State