Search icon

COMMERCIAL COVERAGE, INC.

Headquarter

Company Details

Name: COMMERCIAL COVERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1986 (39 years ago)
Entity Number: 1074172
ZIP code: 12866
County: Dutchess
Place of Formation: New York
Address: PO BOX 5060, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 220 CHURCH AVE, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COMMERCIAL COVERAGE, INC., KENTUCKY 0591421 KENTUCKY

DOS Process Agent

Name Role Address
COMMERCIAL COVERAGE, INC. DOS Process Agent PO BOX 5060, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
DAVID M WALLACE Chief Executive Officer PO BOX 5060, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-04-01 2024-04-01 Address PO BOX 5060, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-04-01 Address PO BOX 5060, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-04-01 Address PO BOX 5060, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2006-05-04 2020-04-01 Address 220 CHURCH AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2006-05-04 2020-04-01 Address 220 CHURCH AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2004-05-04 2006-05-04 Address 125 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2004-05-04 2006-05-04 Address 125 WOLF ROAD, SUITE 301, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2004-05-04 2006-05-04 Address 125 WOLF ROAD, SUITE 301, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2003-12-22 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2000-05-08 2004-05-04 Address 32 PINE TREE DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401039159 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220401002698 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200401061355 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180411006293 2018-04-11 BIENNIAL STATEMENT 2018-04-01
160405006778 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140403006153 2014-04-03 BIENNIAL STATEMENT 2014-04-01
120515003026 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100513003081 2010-05-13 BIENNIAL STATEMENT 2010-04-01
080512003084 2008-05-12 BIENNIAL STATEMENT 2008-04-01
060504002842 2006-05-04 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1216897301 2020-04-28 0248 PPP 220 Church Ave, BALLSTON SPA, NY, 12020
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149800
Loan Approval Amount (current) 149800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BALLSTON SPA, SARATOGA, NY, 12020-0001
Project Congressional District NY-20
Number of Employees 10
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151359.56
Forgiveness Paid Date 2021-05-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State