Search icon

C.P.K.,INC

Company claim

Is this your business?

Get access!

Company Details

Name: C.P.K.,INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1992 (33 years ago)
Entity Number: 1664460
ZIP code: 12553
County: Orange
Place of Formation: New York
Principal Address: 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553
Address: 1089 Little Britain Rd, New Windsor, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA DIBRIZZI Chief Executive Officer 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
C.P.K.,INC DOS Process Agent 1089 Little Britain Rd, New Windsor, NY, United States, 12553

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, 7209, USA (Type of address: Chief Executive Officer)
2022-08-18 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-01 2024-09-12 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2019-03-05 2020-09-01 Address ONE CORWIN COURT PO BOX 1479, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912000985 2024-09-12 BIENNIAL STATEMENT 2024-09-12
230113002031 2023-01-13 BIENNIAL STATEMENT 2022-09-01
200901060605 2020-09-01 BIENNIAL STATEMENT 2020-09-01
190305061055 2019-03-05 BIENNIAL STATEMENT 2018-09-01
160901007196 2016-09-01 BIENNIAL STATEMENT 2016-09-01

Paycheck Protection Program

Jobs Reported:
196
Initial Approval Amount:
$443,506
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$443,506
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$446,069.83
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $443,501
Utilities: $1
Jobs Reported:
51
Initial Approval Amount:
$316,790
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$316,790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$319,306.96
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $231,000
Utilities: $40
Mortgage Interest: $0
Rent: $78,750
Refinance EIDL: $0
Healthcare: $7000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State