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

Links between entities

Type Company Name Company Number State
Headquarter of POUGHKEEPSIE SHOPPING CENTER, INC., FLORIDA P13482 FLORIDA
Headquarter of POUGHKEEPSIE SHOPPING CENTER, INC., CONNECTICUT 0719530 CONNECTICUT

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

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)
2010-11-05 2012-11-15 Address 208 MADISON RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2009-10-23 2021-10-05 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
1992-11-23 2020-11-02 Address 8 DEPOT SQUARE, TUCKAHOE, NY, 10707, 4004, USA (Type of address: Service of Process)
1992-11-23 2010-11-05 Address 3407 S. OCEAN BOULEVARD, HIGHLAND BEACH, FL, 33487, 2557, USA (Type of address: Chief Executive Officer)
1987-02-24 2009-10-23 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1

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
141106006794 2014-11-06 BIENNIAL STATEMENT 2014-11-01
20131021049 2013-10-21 ASSUMED NAME CORP INITIAL FILING 2013-10-21
121115006246 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101105002503 2010-11-05 BIENNIAL STATEMENT 2010-11-01
091023000407 2009-10-23 CERTIFICATE OF AMENDMENT 2009-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1877717704 2020-05-01 0202 PPP 8 DEPOT SQ, TUCKAHOE, NY, 10707
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162677
Loan Approval Amount (current) 162677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TUCKAHOE, WESTCHESTER, NY, 10707-0005
Project Congressional District NY-16
Number of Employees 11
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164001.1
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Mar 2025

Sources: New York Secretary of State