Search icon

CORPORATE PROTECTION GROUP, INC.

Company Details

Name: CORPORATE PROTECTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1998 (27 years ago)
Entity Number: 2297291
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: PO BOX 635, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATE PROTECTION GROUP, INC. DOS Process Agent PO BOX 635, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
IVAN KRAJCOVIC Chief Executive Officer PO BOX 635, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
2006-09-19 2008-09-11 Address 2 GIARDINA ROAD / SUITE 102, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2006-09-19 2020-09-01 Address 2 GIARDINA ROAD / SUITE 102, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2000-09-11 2006-09-19 Address 44 VAN VLIERDEN RD., STE. 100, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2000-09-11 2006-09-19 Address 44 VAN VLIERDEN RD., STE. 100, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
2000-09-11 2006-09-19 Address 44 VAN VLIERDEN RD., STE. 100, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
1998-09-14 2000-09-11 Address 44 VAN VLIERDEN ROAD, STE. 100, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060911 2020-09-01 BIENNIAL STATEMENT 2020-09-01
121002002012 2012-10-02 BIENNIAL STATEMENT 2012-09-01
100909002600 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080911002254 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060919002409 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041025002074 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020823002175 2002-08-23 BIENNIAL STATEMENT 2002-09-01
000911002053 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980914000417 1998-09-14 CERTIFICATE OF INCORPORATION 1998-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9805687302 2020-05-03 0202 PPP 31 BLUE MOUNTAIN MNR, SAUGERTIES, NY, 12477-3854
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19750
Loan Approval Amount (current) 19750
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 SAUGERTIES, ULSTER, NY, 12477-3854
Project Congressional District NY-19
Number of Employees 2
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19910.71
Forgiveness Paid Date 2021-02-25
2064728504 2021-02-19 0202 PPS 44 Van Vlierden Rd, Saugerties, NY, 12477-3842
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23552
Loan Approval Amount (current) 23552
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 Saugerties, ULSTER, NY, 12477-3842
Project Congressional District NY-19
Number of Employees 1
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23672.66
Forgiveness Paid Date 2021-08-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State