Search icon

COURT EXPLORERS, INC.

Company Details

Name: COURT EXPLORERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1995 (30 years ago)
Entity Number: 1933779
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 20 BROADHOLLOW ROAD, SUITE 2002, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
TIM COLLINS DOS Process Agent 20 BROADHOLLOW ROAD, SUITE 2002, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
TIMOTHY COLLINS Chief Executive Officer 20 BROADHOLLOW ROAD, SUITE 2002, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2015-06-01 2021-06-01 Address 217 BROADWAY, SUITE 309, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2015-06-01 2021-06-01 Address 217 BROADWAY, SUITE 309, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2013-06-10 2015-06-01 Address 225 BROADWAY, STE 840, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2013-06-10 2015-06-01 Address 225 BROADWAY, STE 840, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2013-06-10 2015-06-01 Address 225 BROADWAY, STE 840, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2007-06-06 2013-06-10 Address 111 JOHN STREET / SUITE 645, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2007-06-06 2013-06-10 Address 111 JOHN STREET / SUITE 645, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2007-06-06 2013-06-10 Address 111 JOHN STREET / SUITE 645, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2003-05-30 2007-06-06 Address 111 JOHN ST, SUITE 645, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2003-05-30 2007-06-06 Address 11 JOHN ST, SUITE 645, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060031 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060143 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006254 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006229 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130610006218 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110620002827 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090528002267 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070606002689 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050726002127 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030530002536 2003-05-30 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1057988607 2021-03-12 0235 PPS 20 Broadhollow Rd Ste 2002, Melville, NY, 11747-2502
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-2502
Project Congressional District NY-01
Number of Employees 1
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41908.14
Forgiveness Paid Date 2021-10-26
1455117309 2020-04-28 0202 PPP 217 BROADWAY SUITE 309, NEW YORK, NY, 10007
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21001.78
Forgiveness Paid Date 2021-03-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State