Search icon

CULL, MARTIN & ASSOCIATES, INC.

Company Details

Name: CULL, MARTIN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1986 (39 years ago)
Date of dissolution: 27 Mar 2023
Entity Number: 1105910
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 320 N. JENSEN RD., VESTAL, NY, United States, 13850
Principal Address: 320 NORTH JENSEN ROAD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 N. JENSEN RD., VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
A JEFFREY CULL Chief Executive Officer 320 NORTH JENSEN ROAD, VESTAL, NY, United States, 13850

Form 5500 Series

Employer Identification Number (EIN):
141697201
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2020-09-30 2023-07-14 Address 320 NORTH JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2007-08-31 2023-07-14 Address 320 N. JENSEN RD., VESTAL, NY, 13850, USA (Type of address: Service of Process)
2005-12-22 2007-08-31 Address 59-61 COURT STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2005-10-19 2005-12-22 Address 3365 LAURIE BROOK DRIVE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
2000-08-14 2020-09-30 Address 59 COURT ST, 4TH FL, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230714002065 2023-03-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-27
200930060320 2020-09-30 BIENNIAL STATEMENT 2018-08-01
070831000186 2007-08-31 CERTIFICATE OF CHANGE 2007-08-31
060810002740 2006-08-10 BIENNIAL STATEMENT 2006-08-01
051222001101 2005-12-22 CERTIFICATE OF CHANGE 2005-12-22

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
59600.00
Total Face Value Of Loan:
59600.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59600
Current Approval Amount:
59600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60308.67

Date of last update: 16 Mar 2025

Sources: New York Secretary of State