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 (71 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 2010-10-08 Address 25 BIRCH HILL DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
16500.00
Total Face Value Of Loan:
16500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16500
Current Approval Amount:
16500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16598.1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State