Search icon

COREPAY, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
513465.00
Total Face Value Of Loan:
513465.00
Date:
2020-05-03
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:
232500.00
Total Face Value Of Loan:
232500.00
Date:
2020-04-21
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:
283600.00
Total Face Value Of Loan:
283600.00
Date:
2015-10-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
513465
Current Approval Amount:
513465
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
516447.32
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
232500
Current Approval Amount:
232500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
234175.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State