Search icon

CPALEE, LTD

Company Details

Name: CPALEE, LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2001 (24 years ago)
Entity Number: 2631926
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 1315 GRAND AVE, BALDWIN, NY, United States, 11510
Principal Address: 1315 GRAND AVENUE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAKKIA-MONET LEE Chief Executive Officer 1315 GRAND AVENUE, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
CPALEE, LTD DOS Process Agent 1315 GRAND AVE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2024-01-14 2024-01-14 Address 1315 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-01-14 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-31 2024-01-14 Address 1315 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2007-04-12 2009-03-31 Address 1082 GRAND AVE, SOUTH HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2007-04-12 2009-03-31 Address 1082 GRAND AVE, SOUTH HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2005-07-25 2024-01-14 Address P.O. BOX 132, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2005-05-25 2005-07-25 Address 1082 GRAND AVE, SOUTH HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2003-09-08 2005-05-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-06-12 2007-04-12 Address 828 DEAN DR, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2003-06-12 2007-04-12 Address 828 DEAN DR, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240114000306 2024-01-14 BIENNIAL STATEMENT 2024-01-14
130416002323 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110426002815 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090331002921 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070412002963 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050725001175 2005-07-25 CERTIFICATE OF CHANGE 2005-07-25
050525002876 2005-05-25 BIENNIAL STATEMENT 2005-04-01
030908000366 2003-09-08 CERTIFICATE OF CHANGE 2003-09-08
030612002607 2003-06-12 BIENNIAL STATEMENT 2003-04-01
010425000561 2001-04-25 CERTIFICATE OF INCORPORATION 2001-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3448957707 2020-05-01 0235 PPP 1315 Grand Avenue, Baldwin, NY, 11510
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwin, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45390
Forgiveness Paid Date 2021-03-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State