Search icon

CORATTI PROFESSIONAL SERVICES, INC

Company Details

Name: CORATTI PROFESSIONAL SERVICES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1996 (28 years ago)
Entity Number: 2094538
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 126 E MARKET ST, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORATTI PROFESSIONAL SERVICES, INC DOS Process Agent 126 E MARKET ST, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
JOSEPH R CORATTI Chief Executive Officer 16 BOULDER ROCK DRIVE, PALM COAST, FL, United States, 32137

History

Start date End date Type Value
2013-01-11 2018-12-13 Address 125 E MARKET ST, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
1999-01-20 2021-02-03 Address 2 HEWLETT PL, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1999-01-20 2013-01-11 Address 2 HEWLETT PL, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1996-12-19 2013-01-11 Address 2 HEWLETT PLACE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203061626 2021-02-03 BIENNIAL STATEMENT 2020-12-01
181213006520 2018-12-13 BIENNIAL STATEMENT 2018-12-01
141209006734 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130111002105 2013-01-11 BIENNIAL STATEMENT 2012-12-01
110203003143 2011-02-03 BIENNIAL STATEMENT 2010-12-01
090102002728 2009-01-02 BIENNIAL STATEMENT 2008-12-01
070119002614 2007-01-19 BIENNIAL STATEMENT 2006-12-01
050107002996 2005-01-07 BIENNIAL STATEMENT 2004-12-01
021206002535 2002-12-06 BIENNIAL STATEMENT 2002-12-01
010201002810 2001-02-01 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8730678502 2021-03-10 0202 PPS 126 E Market St, Hyde Park, NY, 12538-1676
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27035
Loan Approval Amount (current) 27035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hyde Park, DUTCHESS, NY, 12538-1676
Project Congressional District NY-18
Number of Employees 6
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27257.95
Forgiveness Paid Date 2022-01-11
5149757204 2020-04-27 0202 PPP 126 East Market St, Hyde Park, NY, 12538
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hyde Park, DUTCHESS, NY, 12538-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27197.51
Forgiveness Paid Date 2021-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State