Search icon

PICKWIC CORPORATION

Company Details

Name: PICKWIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1993 (31 years ago)
Entity Number: 1770136
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: C/O KLEESCHULTE, 100 SHERRY LANE, KINGSTON, NY, United States, 12401
Principal Address: 100 SHERRY LANE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KLEESCHULTE, 100 SHERRY LANE, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
DOUGLAS M KLEESCHULTE Chief Executive Officer 100 SHERRY LANE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2023-05-21 2023-05-21 Address 100 SHERRY LANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-05-21 2023-05-21 Address 116 SHERRY LANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2008-11-18 2023-05-21 Address 116 SHERRY LANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2008-11-18 2023-05-21 Address C/O KLEESCHULTE, 116 SHERRY LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1993-11-05 2023-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-11-05 2008-11-18 Address 88 LUCAS AVENUE, KINGSTON, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230521000556 2023-05-21 BIENNIAL STATEMENT 2021-11-01
200121060653 2020-01-21 BIENNIAL STATEMENT 2019-11-01
131206002017 2013-12-06 BIENNIAL STATEMENT 2013-11-01
111206002073 2011-12-06 BIENNIAL STATEMENT 2011-11-01
081118002525 2008-11-18 BIENNIAL STATEMENT 2007-11-01
931105000382 1993-11-05 CERTIFICATE OF INCORPORATION 1993-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4675027007 2020-04-04 0202 PPP 116 Sherry Lane, KINGSTON, NY, 12401-4751
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68000
Loan Approval Amount (current) 68000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGSTON, ULSTER, NY, 12401-4751
Project Congressional District NY-19
Number of Employees 10
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 68423.78
Forgiveness Paid Date 2021-02-12
3964558305 2021-01-22 0202 PPS 100 Sherry Ln, Kingston, NY, 12401-4751
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74280
Loan Approval Amount (current) 74280
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-4751
Project Congressional District NY-19
Number of Employees 18
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 74719.57
Forgiveness Paid Date 2021-08-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State