Search icon

KOLLATH-MCCANN CREATIVE SERVICES INC.

Company Details

Name: KOLLATH-MCCANN CREATIVE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1994 (31 years ago)
Entity Number: 1855067
ZIP code: 12589
County: Ulster
Place of Formation: New York
Address: 193 TILLSON LAKE RD, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 193 TILLSON LAKE RD, WALLKILL, NY, United States, 12589

Chief Executive Officer

Name Role Address
RICHARD KOLLATH Chief Executive Officer 193 TILLSON LAKE RD, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
1996-09-16 1998-09-02 Address 477 SPILLWAY ROAD, WEST HURLEY, NY, 12491, USA (Type of address: Chief Executive Officer)
1996-09-16 1998-09-02 Address 62 VAN STEENBERGH LANE, SKOHAN, NY, 12481, USA (Type of address: Principal Executive Office)
1996-09-16 1998-09-02 Address 477 SPILLWAY ROAD, WEST HURLEY, NY, 12491, USA (Type of address: Service of Process)
1994-09-27 1996-09-16 Address RD 1 BOX 436 SPILLWAY ROAD, WEST HURLEY, NY, 12491, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100921002972 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080825003291 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060825002264 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041008002028 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020829002089 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000901002061 2000-09-01 BIENNIAL STATEMENT 2000-09-01
980902002186 1998-09-02 BIENNIAL STATEMENT 1998-09-01
960916002304 1996-09-16 BIENNIAL STATEMENT 1996-09-01
940927000240 1994-09-27 CERTIFICATE OF INCORPORATION 1994-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7008048902 2021-05-05 0202 PPS 193 Tillson Lake Rd, Wallkill, NY, 12589-3272
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417
Loan Approval Amount (current) 5417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallkill, ULSTER, NY, 12589-3272
Project Congressional District NY-18
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5436
Forgiveness Paid Date 2021-09-17
9857058103 2020-07-29 0202 PPP 193 Tillson Lake Road, Wallkill, NY, 12589-3272
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallkill, ULSTER, NY, 12589-3272
Project Congressional District NY-18
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5452.67
Forgiveness Paid Date 2021-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State