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 266 RTE 7A, COPAKE, NY, 12516, USA (Type of address: Principal Executive Office)
2004-08-02 2014-08-08 Address 232 RTE 7A, COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer)
2002-07-10 2014-08-08 Address PO BOX H, COPAKE, NY, 12516, USA (Type of address: Service of Process)
2000-07-07 2004-08-02 Address 266 ROUTE 7A, COPAKE, NY, 12516, 0047, USA (Type of address: Principal Executive Office)
2000-07-07 2004-08-02 Address PO BOX H, COPAKE, NY, 12516, 0047, USA (Type of address: Chief Executive Officer)
1998-07-02 2002-07-10 Address 266 ROUTE 7A, COPAKE, NY, 12516, USA (Type of address: Service of Process)
1998-07-02 2000-07-07 Address 266 ROUTE 7A, PO BOX H, COPAKE, NY, 12516, USA (Type of address: Principal Executive Office)
1998-07-02 2000-07-07 Address 232 ROUTE 7A, COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer)

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
080724002915 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060630002023 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040802002290 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020710002766 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000707002336 2000-07-07 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7222338406 2021-02-11 0248 PPS 266 County Route 7A, Copake, NY, 12516-1233
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47913
Loan Approval Amount (current) 47913
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 Existing or more than 2 years old
Project Address Copake, COLUMBIA, NY, 12516-1233
Project Congressional District NY-19
Number of Employees 6
NAICS code 453998
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 48212.29
Forgiveness Paid Date 2021-10-25
5594447105 2020-04-13 0248 PPP 266 County Route 7A, COPAKE, NY, 12516
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66030
Loan Approval Amount (current) 66030
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 Existing or more than 2 years old
Project Address COPAKE, COLUMBIA, NY, 12516-0001
Project Congressional District NY-19
Number of Employees 6
NAICS code 453998
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 66470.91
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State