Search icon

CHURAK LEASING COMPANY, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
212500.00
Total Face Value Of Loan:
212500.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$212,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$215,154.79
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $212,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State