Search icon

ROBERT CORNELL ENTERPRISES, INC.

Company Details

Name: ROBERT CORNELL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1987 (38 years ago)
Entity Number: 1138258
ZIP code: 12205
County: Saratoga
Place of Formation: New York
Address: 98 WOLF RD, HANNAFORD PLAZA, COLONIE, NY, United States, 12205
Principal Address: 44 JERSEY HILL ROAD, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CORNELL Chief Executive Officer 44 JERSEY HILL ROAD, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 WOLF RD, HANNAFORD PLAZA, COLONIE, NY, United States, 12205

History

Start date End date Type Value
1993-02-22 1994-01-05 Address RD 5 JERSEY HILL ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1993-02-22 1994-01-05 Address RD 5 JERSEY HILL ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1993-02-22 2008-12-26 Address 1558 CENTRAL AVE, COLONIE, NY, 12205, USA (Type of address: Service of Process)
1987-01-21 1993-02-22 Address RD #5 JERSEY HILL ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210112060795 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190104060393 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103008434 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150115007146 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130305002395 2013-03-05 BIENNIAL STATEMENT 2013-01-01
110118002530 2011-01-18 BIENNIAL STATEMENT 2011-01-01
081226002094 2008-12-26 BIENNIAL STATEMENT 2009-01-01
061221002091 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050131002689 2005-01-31 BIENNIAL STATEMENT 2005-01-01
021230002395 2002-12-30 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4199298306 2021-01-23 0248 PPS 98 Wolf Rd, Colonie, NY, 12205-1291
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99300
Loan Approval Amount (current) 99300
Undisbursed Amount 0
Franchise Name Fantastic Sams
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Colonie, ALBANY, NY, 12205-1291
Project Congressional District NY-20
Number of Employees 18
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99914.84
Forgiveness Paid Date 2021-09-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State