Search icon

C & E PAINT SUPPLY, INC.

Company Details

Name: C & E PAINT SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1988 (36 years ago)
Date of dissolution: 29 Mar 2023
Entity Number: 1292624
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: 28 GARDEN STREET, COLD SPRING, NY, United States, 10516
Principal Address: 158 MAIN STREET, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN EARLY Chief Executive Officer 158 MAIN ST, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address
C & E PAINT SUPPLY, INC. DOS Process Agent 28 GARDEN STREET, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2020-09-02 2023-03-29 Address 28 GARDEN STREET, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2012-09-13 2023-03-29 Address 158 MAIN ST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2008-08-22 2020-09-02 Address 158 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2008-08-22 2012-09-13 Address 158 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
1993-10-22 2008-08-22 Address 158 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
1993-04-28 2008-08-22 Address 158 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
1993-04-28 2008-08-22 Address 158 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
1988-09-19 1993-10-22 Address 158 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
1988-09-19 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230329002954 2023-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-29
200902060112 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905006117 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160922006214 2016-09-22 BIENNIAL STATEMENT 2016-09-01
140916007119 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120913002067 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100913002186 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080822002878 2008-08-22 BIENNIAL STATEMENT 2008-09-01
060817002185 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041013002690 2004-10-13 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8776917109 2020-04-15 0202 PPP 158 Main Street, Cold Spring, NY, 10516
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 444120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6782.05
Forgiveness Paid Date 2021-07-13

Date of last update: 27 Feb 2025

Sources: New York Secretary of State