Search icon

DIVISION STREET NEWS, CORP.

Company Details

Name: DIVISION STREET NEWS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1992 (33 years ago)
Entity Number: 1646747
ZIP code: 12043
County: Schoharie
Place of Formation: New York
Address: JAMES P POOLE, 108 DIVISION ST PO BOX 339, COBLESKILL, NY, United States, 12043
Principal Address: JAMES P POOLE, 108 DIVISION ST, COBLESKILL, NY, United States, 12043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P POOLE Chief Executive Officer 108 DIVISION ST, PO BOX 339, COBLESKILL, NY, United States, 12043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JAMES P POOLE, 108 DIVISION ST PO BOX 339, COBLESKILL, NY, United States, 12043

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 108 DIVISION ST, PO BOX 339, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
2004-06-18 2012-06-22 Address JAMES P POOLE, 108 DIVISION ST PO BOX 339, COBLESKILL, NY, 12043, USA (Type of address: Principal Executive Office)
2004-06-18 2024-12-23 Address 108 DIVISION ST, PO BOX 339, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
2004-06-18 2024-12-23 Address JAMES P POOLE, 108 DIVISION ST PO BOX 339, COBLESKILL, NY, 12043, USA (Type of address: Service of Process)
1996-07-18 2004-06-18 Address 19 DIVISION ST, COBLESKILL, NY, 12043, 1626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223000158 2024-12-23 BIENNIAL STATEMENT 2024-12-23
140603006204 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120622006020 2012-06-22 BIENNIAL STATEMENT 2012-06-01
080610002972 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060526002648 2006-05-26 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
55670.00
Total Face Value Of Loan:
55670.00
Date:
2020-04-15
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:
66492.00
Total Face Value Of Loan:
66492.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55670
Current Approval Amount:
55670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56222.12
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66492
Current Approval Amount:
66492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66885.49

Date of last update: 15 Mar 2025

Sources: New York Secretary of State