Search icon

DUTCHESS TERMINALS, INC.

Company Details

Name: DUTCHESS TERMINALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1984 (40 years ago)
Entity Number: 945316
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 66 PROSPECT STREET, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 66 PROSPECT ST, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KHOSROW L VOSOUGHI Chief Executive Officer 66 PROSPECT ST, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
DUTCHESS TERMINALS, INC. DOS Process Agent 66 PROSPECT STREET, POUGHKEEPSIE, NY, United States, 12601

Licenses

Number Type Address
710125 Retail grocery store 6365 MILL ST, RHINEBECK, NY, 12572

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 66 PROSPECT ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 66 PROSPECT ST, POUGHKEEPSIE, NY, 12601, 1328, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-13 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-02 2025-03-04 Address 66 PROSPECT STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304004519 2025-03-04 BIENNIAL STATEMENT 2025-03-04
201202060844 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006823 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201007175 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141208007414 2014-12-08 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
173965.00
Total Face Value Of Loan:
173965.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
175266.72
Total Face Value Of Loan:
175266.72

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175266.72
Current Approval Amount:
175266.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176756.49
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173965
Current Approval Amount:
173965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
175622.5

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(845) 452-8908
Add Date:
1995-02-03
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
5
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State