Search icon

SYLVAN LAKE BEACH PARK, INC.

Company Details

Name: SYLVAN LAKE BEACH PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1954 (70 years ago)
Entity Number: 95628
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: PO BOX 52, LAGRANGEVILLE, NY, United States, 12540
Principal Address: 25 BIRCH HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND RAMSEY DOS Process Agent PO BOX 52, LAGRANGEVILLE, NY, United States, 12540

Chief Executive Officer

Name Role Address
RAYMOND RAMSEY Chief Executive Officer 18 MCDONNELLS LANE, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2014-10-08 2020-10-01 Address PO BOX 52, LAGRANGEVILLE, NY, 12540, 0052, USA (Type of address: Service of Process)
2010-10-08 2014-10-08 Address 25 BIRCH HILL DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2006-10-02 2014-10-08 Address PO BOX 52, LAGRANGEVILLE, NY, 12540, 0052, USA (Type of address: Service of Process)
2006-10-02 2014-10-08 Address 18 MCDONNELLS LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2006-04-04 2006-10-02 Address 25 BIRCH HILL DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2006-04-04 2006-10-02 Address 25 BIRCH HILL DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2006-04-04 2010-10-08 Address 25 BIRCH HILL DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1996-11-05 2006-04-04 Address 98 NORTH WALNUT ST, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
1996-11-05 2006-04-04 Address 98 NORTH WALNUT ST, BEACON, NY, 12508, USA (Type of address: Service of Process)
1993-10-27 1996-11-05 Address 33 HENRY STREET, P.O. BOX 133, BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060376 2020-10-01 BIENNIAL STATEMENT 2020-10-01
161003007823 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141008006066 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121010002388 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101008002765 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080925003377 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061002002805 2006-10-02 BIENNIAL STATEMENT 2006-10-01
060404002187 2006-04-04 BIENNIAL STATEMENT 2004-10-01
981021002403 1998-10-21 BIENNIAL STATEMENT 1998-10-01
961105002058 1996-11-05 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2370207307 2020-04-29 0202 PPP 25 Birch Hill Drive, Poughkeepsie, NY, 12603
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
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 Poughkeepsie, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16598.1
Forgiveness Paid Date 2020-12-08

Date of last update: 19 Mar 2025

Sources: New York Secretary of State