Search icon

CHURAK LEASING COMPANY, INC.

Company Details

Name: CHURAK LEASING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1988 (37 years ago)
Entity Number: 1283270
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 1970 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE CORNELIA DOS Process Agent 1970 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
LAWRENCE CORNELIA Chief Executive Officer 1970 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2009-06-10 2016-02-17 Address 1970 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2002-07-30 2016-02-17 Address 3 WASHINGTON AVE., WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer)
2002-07-30 2009-06-10 Address 3 WASHINGTON AVE., WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)
2002-07-30 2016-02-17 Address 3 WASHINGTON AVE., WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Principal Executive Office)
1995-12-04 2002-07-30 Address 3 WASHINGTON AVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer)
1995-12-04 2002-07-30 Address 3 WASHINGTON AVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Principal Executive Office)
1995-12-04 2002-07-30 Address 3 WASHINGTON AVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)
1988-08-09 1995-12-04 Address 140 SECOND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160217002000 2016-02-17 BIENNIAL STATEMENT 2014-08-01
090610000367 2009-06-10 CERTIFICATE OF CHANGE 2009-06-10
080801002140 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060811002479 2006-08-11 BIENNIAL STATEMENT 2006-08-01
040901002942 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020730002648 2002-07-30 BIENNIAL STATEMENT 2002-08-01
000803002342 2000-08-03 BIENNIAL STATEMENT 2000-08-01
980724002113 1998-07-24 BIENNIAL STATEMENT 1998-08-01
960731002440 1996-07-31 BIENNIAL STATEMENT 1996-08-01
951204002314 1995-12-04 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7130167203 2020-04-28 0235 PPP 1970 New Highway, Farmingdale, NY, 11735
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212500
Loan Approval Amount (current) 212500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 15
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215154.79
Forgiveness Paid Date 2021-08-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State