Search icon

COMBINED PROPERTIES OF SULLIVAN COUNTY, INC.

Company Details

Name: COMBINED PROPERTIES OF SULLIVAN COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1999 (26 years ago)
Entity Number: 2428737
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 539 BROADWAY, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMBINED PROPERTIES OF SULLIVAN COUNTY, INC. DOS Process Agent 539 BROADWAY, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
MARK MCLEWIN Chief Executive Officer 539 BROADWAY, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2023-07-26 2023-07-26 Address 539 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2021-03-11 2023-07-26 Address 539 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2009-10-15 2021-03-11 Address 539 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2009-10-15 2023-07-26 Address 539 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2002-06-10 2006-01-30 Address PENNY WISE PROP, 539 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
2002-06-10 2009-10-15 Address PO BOX 449, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1999-10-14 2009-10-15 Address PO BOX 449, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1999-10-14 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230726004366 2023-07-26 BIENNIAL STATEMENT 2021-10-01
210311060395 2021-03-11 BIENNIAL STATEMENT 2019-10-01
131105002163 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111021002452 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091015003023 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071022002200 2007-10-22 BIENNIAL STATEMENT 2007-10-01
060130003044 2006-01-30 BIENNIAL STATEMENT 2005-10-01
020610002310 2002-06-10 BIENNIAL STATEMENT 2001-10-01
991014000411 1999-10-14 CERTIFICATE OF INCORPORATION 1999-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4206077400 2020-05-08 0202 PPP 539 broadway suite 1, monticello, NY, 12701
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6825
Loan Approval Amount (current) 6825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address monticello, SULLIVAN, NY, 12701-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6911.01
Forgiveness Paid Date 2021-08-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State