Search icon

CABLE TRAK SYSTEMS, INC.

Company Details

Name: CABLE TRAK SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1995 (30 years ago)
Entity Number: 1907778
ZIP code: 12446
County: Ulster
Place of Formation: New York
Address: 115 RIDGEVIEW ROAD, KERHONKSON, NY, United States, 12446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 RIDGEVIEW ROAD, KERHONKSON, NY, United States, 12446

Chief Executive Officer

Name Role Address
SHAUN HARKINS Chief Executive Officer 115 RIDGEVIEW ROAD, KERHONKSON, NY, United States, 12446

History

Start date End date Type Value
1997-03-21 2011-03-31 Address 115 RIDGEVIEW RD, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)
1995-03-28 1997-03-21 Address RR 2, BOX 422, RIVERVIEW ROAD, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301061608 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307061075 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302007345 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130311007005 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110331003120 2011-03-31 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
12300.00
Total Face Value Of Loan:
12300.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12300
Current Approval Amount:
12300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12419.29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State