Search icon

COPAKE COUNTRY AUCTION, INC.

Company Details

Name: COPAKE COUNTRY AUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1988 (37 years ago)
Entity Number: 1275137
ZIP code: 12516
County: Columbia
Place of Formation: New York
Address: 266 ROUTE 7A, COPAKE, NY, United States, 12516
Principal Address: 266 COUNTY ROUTE 7A, COPAKE, NY, United States, 12516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COPAKE COUNTRY AUCTION, INC. DOS Process Agent 266 ROUTE 7A, COPAKE, NY, United States, 12516

Chief Executive Officer

Name Role Address
MICHAEL FALLON Chief Executive Officer 266 COUNTY ROUTE 7A, COPAKE, NY, United States, 12516

History

Start date End date Type Value
2016-07-08 2020-07-16 Address 266 ROUTE 7A, COPAKE, NY, 12516, USA (Type of address: Service of Process)
2014-08-08 2016-07-08 Address PO BOX 47, COPAKE, NY, 12516, USA (Type of address: Service of Process)
2004-08-02 2014-08-08 Address 232 RTE 7A, COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer)
2004-08-02 2014-08-08 Address 266 RTE 7A, COPAKE, NY, 12516, USA (Type of address: Principal Executive Office)
2002-07-10 2014-08-08 Address PO BOX H, COPAKE, NY, 12516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200716060534 2020-07-16 BIENNIAL STATEMENT 2020-07-01
160708006228 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140808006601 2014-08-08 BIENNIAL STATEMENT 2014-07-01
120807003166 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100726002271 2010-07-26 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
47913.00
Total Face Value Of Loan:
47913.00
Date:
2020-04-14
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:
66030.00
Total Face Value Of Loan:
66030.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47913
Current Approval Amount:
47913
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48212.29
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66030
Current Approval Amount:
66030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66470.91

Date of last update: 16 Mar 2025

Sources: New York Secretary of State