Search icon

COREPAY, INC.

Company Details

Name: COREPAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1996 (29 years ago)
Entity Number: 2047784
ZIP code: 12189
County: Saratoga
Place of Formation: New York
Address: 29 Windrose way, SUITE 212, Watervliet, NY, United States, 12189
Principal Address: 636 PLANK ROAD, SUITE 212, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL B WYLIE Chief Executive Officer 636 PLANK ROAD, SUITE 212, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
COREPAY, INC. DOS Process Agent 29 Windrose way, SUITE 212, Watervliet, NY, United States, 12189

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 636 PLANK ROAD, SUITE 212, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2015-01-26 2024-09-26 Address 636 PLANK ROAD, SUITE 212, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2015-01-26 2024-09-26 Address 636 PLANK ROAD, SUITE 212, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2010-07-16 2015-01-26 Address 2 HALFMOON EXECUTIVE PARK DR, STE 2, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2010-07-16 2015-01-26 Address 2 HALFMOON EXECUTIVE PARK DR, STE 2, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2010-07-16 2015-01-26 Address 2 HALFMOON EXECUTIVE PARK DR, STE 2, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2006-06-21 2010-07-16 Address 4 HALFMOON EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2006-06-21 2010-07-16 Address 4 HALFMOON EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2006-06-21 2010-07-16 Address 4 HALFMOON EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2000-07-17 2006-06-21 Address 2A HALFMOON EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240926002640 2024-09-26 BIENNIAL STATEMENT 2024-09-26
220504000518 2022-05-04 BIENNIAL STATEMENT 2020-07-01
180703007222 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160711006505 2016-07-11 BIENNIAL STATEMENT 2016-07-01
150126006289 2015-01-26 BIENNIAL STATEMENT 2014-07-01
120928006042 2012-09-28 BIENNIAL STATEMENT 2012-07-01
100716002138 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080710002254 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060621002830 2006-06-21 BIENNIAL STATEMENT 2006-07-01
020807002704 2002-08-07 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9086838407 2021-02-14 0248 PPS 636 Plank Rd Ste 212, Clifton Park, NY, 12065-4885
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 513465
Loan Approval Amount (current) 513465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-4885
Project Congressional District NY-20
Number of Employees 38
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 516447.32
Forgiveness Paid Date 2021-09-15
5574107710 2020-05-01 0248 PPP 636 PLANK RD STE 212, CLIFTON PARK, NY, 12065-4885
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232500
Loan Approval Amount (current) 232500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLIFTON PARK, SARATOGA, NY, 12065-4885
Project Congressional District NY-20
Number of Employees 23
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 234175.27
Forgiveness Paid Date 2021-01-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State