Search icon

PICKWIC CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PICKWIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1993 (32 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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
74280.00
Total Face Value Of Loan:
74280.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-07
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:
68000.00
Total Face Value Of Loan:
68000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$68,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$68,423.78
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $68,000
Jobs Reported:
18
Initial Approval Amount:
$74,280
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$74,719.57
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $74,278
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State