Search icon

COURT REPORTING ASSOCIATES, INC.

Company Details

Name: COURT REPORTING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1992 (32 years ago)
Entity Number: 1690293
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 1699 ROUTE 6, PO BOX 113, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1699 ROUTE 6, PO BOX 113, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
GAIL M SHERRY Chief Executive Officer 1699 ROUTE 6, PO BOX 113, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2001-01-02 2005-01-21 Address 70 GLENEIDA AVE, PO BOX 113, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2001-01-02 2005-01-21 Address 70 GLENEIDA AVE, PO BOX 113, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1997-02-07 2005-01-21 Address 70 GLENEIDA AVENUE, PO BOX 113, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1994-01-31 2001-01-02 Address PO BOX 113, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1994-01-31 2001-01-02 Address PO BOX 113, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1994-01-31 1997-02-07 Address PO BOX 113, 45 FAIR STREET, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1992-12-30 1994-01-31 Address P.O. BOX 113, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110208003022 2011-02-08 BIENNIAL STATEMENT 2010-12-01
081208002757 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061211002649 2006-12-11 BIENNIAL STATEMENT 2006-12-01
050121002443 2005-01-21 BIENNIAL STATEMENT 2004-12-01
030214002209 2003-02-14 BIENNIAL STATEMENT 2002-12-01
010102002083 2001-01-02 BIENNIAL STATEMENT 2000-12-01
990126002453 1999-01-26 BIENNIAL STATEMENT 1998-12-01
970207002183 1997-02-07 BIENNIAL STATEMENT 1996-12-01
940131002298 1994-01-31 BIENNIAL STATEMENT 1993-12-01
921230000033 1992-12-30 CERTIFICATE OF INCORPORATION 1992-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4857807202 2020-04-27 0202 PPP 34 Chapman Road, Garrison, NY, 10524
Loan Status Date 2020-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900
Loan Approval Amount (current) 3900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garrison, PUTNAM, NY, 10524-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3953.08
Forgiveness Paid Date 2021-09-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State