Search icon

ART OTTO CONTRACTING, INC.

Company Details

Name: ART OTTO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1985 (40 years ago)
Date of dissolution: 29 Jul 2022
Entity Number: 970698
ZIP code: 10579
County: Putnam
Place of Formation: New York
Address: 149 CANOPUS HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ART OTTO - PRES DOS Process Agent 149 CANOPUS HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579

Chief Executive Officer

Name Role Address
ART OTTO - PRES Chief Executive Officer 149 CANOPUS HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579

History

Start date End date Type Value
1993-02-10 2023-03-31 Address 149 CANOPUS HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
1993-02-10 2023-03-31 Address 149 CANOPUS HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
1985-01-31 2022-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-01-31 1993-02-10 Address R.D. #3, CANOPUS HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230331003400 2022-07-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-29
110214002549 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090115003216 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070131002811 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050608002718 2005-06-08 BIENNIAL STATEMENT 2005-01-01
010201002584 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990121002407 1999-01-21 BIENNIAL STATEMENT 1999-01-01
970321002162 1997-03-21 BIENNIAL STATEMENT 1997-01-01
940225002444 1994-02-25 BIENNIAL STATEMENT 1994-01-01
930210002898 1993-02-10 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1738398504 2021-02-19 0202 PPP 149 Canopus Hollow Rd, Putnam Valley, NY, 10579-1806
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2083.32
Loan Approval Amount (current) 2083.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Putnam Valley, PUTNAM, NY, 10579-1806
Project Congressional District NY-17
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2099.82
Forgiveness Paid Date 2022-01-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State