Search icon

POUGHKEEPSIE SHOPPING CENTER, INC.

Headquarter

Company Details

Name: POUGHKEEPSIE SHOPPING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1954 (70 years ago)
Entity Number: 95921
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 8 DEPOT SQUARE, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT W MEHLICH Chief Executive Officer 8 DEPOT SQUARE, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
POUGHKEEPSIE SHOPPING CENTER, INC. DOS Process Agent 8 DEPOT SQUARE, TUCKAHOE, NY, United States, 10707

Links between entities

Type:
Headquarter of
Company Number:
P13482
State:
FLORIDA
Type:
Headquarter of
Company Number:
0719530
State:
CONNECTICUT

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 8 DEPOT SQUARE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2021-10-05 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2020-11-02 2024-11-01 Address 8 DEPOT SQUARE, TUCKAHOE, NY, 10707, 4004, USA (Type of address: Service of Process)
2016-11-01 2024-11-01 Address 8 DEPOT SQUARE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2012-11-15 2016-11-01 Address 11 PIN OAK LANE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101035629 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221102003083 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201102062687 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007798 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006231 2016-11-01 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
162677.00
Total Face Value Of Loan:
162677.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162677
Current Approval Amount:
162677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
164001.1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State