Search icon

LEATHERSTOCKING CORPORATION

Company Details

Name: LEATHERSTOCKING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1920 (104 years ago)
Entity Number: 15541
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 19 MAIN STREET, COOPERSTOWN, NY, United States, 13326
Principal Address: 19 MAIN ST, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 0

Share Par Value 2000000

Type CAP

Chief Executive Officer

Name Role Address
JANE FORBES CLARK Chief Executive Officer 19 MAIN ST, COOPERSTOWN, NY, United States, 13326

DOS Process Agent

Name Role Address
LEATHERSTOCKING CORPORATION DOS Process Agent 19 MAIN STREET, COOPERSTOWN, NY, United States, 13326

Licenses

Number Type Date Last renew date End date Address Description
0186-21-210177 Alcohol sale 2024-05-03 2024-05-03 2027-04-30 60 LAKE ST, COOPERSTOWN, New York, 13326 Outdoor Athletic Fields and Stadiums
0267-22-207514 Alcohol sale 2023-11-16 2023-11-16 2025-11-30 15 CHESTNUT ST, COOPERSTOWN, New York, 13326 Food & Beverage Business
0343-23-220150 Alcohol sale 2023-09-11 2023-09-11 2025-09-30 60 LAKE STREET, COOPERSTOWN, New York, 13326 Hotel
0423-23-231805 Alcohol sale 2023-09-11 2023-09-11 2025-09-30 60 LAKE STREET, COOPERSTOWN, New York, 13326 Additional Bar

History

Start date End date Type Value
2023-02-17 2023-02-17 Address 19 MAIN ST, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-02-17 Address PO BOX 510, 19 MAIN ST, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-05-18 Shares Share type: PAR VALUE, Number of shares: 675000, Par value: 1
2022-07-14 2023-02-16 Shares Share type: PAR VALUE, Number of shares: 175000, Par value: 1
2020-12-30 2022-07-14 Shares Share type: PAR VALUE, Number of shares: 175000, Par value: 1
2019-05-15 2023-02-17 Address PO BOX 510, 19 MAIN ST, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2009-03-25 2023-02-17 Address PO BOX 510, 19 MAIN STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
1993-10-21 2020-12-30 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
1938-11-21 1993-10-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1920-12-03 2009-03-25 Address 172 CHESTNUT ST., ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230217000541 2023-02-16 CERTIFICATE OF AMENDMENT 2023-02-16
220721000580 2022-07-21 BIENNIAL STATEMENT 2020-12-01
201230000223 2020-12-30 CERTIFICATE OF AMENDMENT 2020-12-30
190515002026 2019-05-15 BIENNIAL STATEMENT 2018-12-01
090325000917 2009-03-25 CERTIFICATE OF CHANGE 2009-03-25
931021000084 1993-10-21 CERTIFICATE OF AMENDMENT 1993-10-21
C178881-2 1991-07-05 ASSUMED NAME CORP INITIAL FILING 1991-07-05
168887-5 1959-07-09 CERTIFICATE OF AMENDMENT 1959-07-09
5452-126 1938-11-21 CERTIFICATE OF AMENDMENT 1938-11-21
1788-74 1920-12-03 CERTIFICATE OF INCORPORATION 1920-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6770137002 2020-04-07 0248 PPP 60 Lake Street, COOPERSTOWN, NY, 13326-1042
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1524400
Loan Approval Amount (current) 1524400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COOPERSTOWN, OTSEGO, NY, 13326-1042
Project Congressional District NY-21
Number of Employees 120
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 448837
Originating Lender Name Bank of the Finger Lakes, A Division of
Originating Lender Address GENEVA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1539644
Forgiveness Paid Date 2021-04-13
7505348409 2021-02-12 0248 PPS 60 Lake St, Cooperstown, NY, 13326-1042
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1800000
Loan Approval Amount (current) 1800000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooperstown, OTSEGO, NY, 13326-1042
Project Congressional District NY-21
Number of Employees 120
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1808550
Forgiveness Paid Date 2021-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400941 Other Personal Injury 2004-08-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Voluntary
Office 3
Filing Date 2004-08-09
Termination Date 2005-10-14
Section 1332
Sub Section PI
Status Terminated

Parties

Name CARBONE
Role Plaintiff
Name LEATHERSTOCKING CORPORATION
Role Defendant
1000934 Fair Labor Standards Act 2010-08-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2010-08-02
Termination Date 2012-12-04
Date Issue Joined 2011-05-06
Pretrial Conference Date 2011-07-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name ELLIOTT,
Role Plaintiff
Name LEATHERSTOCKING CORPORATION
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State