Search icon

COLD SPRINGS INC.

Company Details

Name: COLD SPRINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1987 (37 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 1215174
ZIP code: 14904
County: Niagara
Place of Formation: New York
Address: TILLNEY FITZGERALD ETAL, 131 EAST AVENUE, LOCKPORT, NY, United States, 14904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMITH SPERANZA PUSATIERI DOS Process Agent TILLNEY FITZGERALD ETAL, 131 EAST AVENUE, LOCKPORT, NY, United States, 14904

Filings

Filing Number Date Filed Type Effective Date
DP-1250777 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
B582140-2 1987-12-22 CERTIFICATE OF INCORPORATION 1987-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9096727907 2020-06-19 0296 PPP 3226 Fluvanna Ave. Ext., Jamestown, NY, 14701-9706
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Jamestown, CHAUTAUQUA, NY, 14701-9706
Project Congressional District NY-23
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11918
Forgiveness Paid Date 2021-06-30

Date of last update: 27 Feb 2025

Sources: New York Secretary of State