Search icon

COPAKE LAKE REALTY CORP.

Company Details

Name: COPAKE LAKE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2002 (23 years ago)
Entity Number: 2792435
ZIP code: 10570
County: Columbia
Place of Formation: New York
Principal Address: 290 BIRCH HILL ROAD, CRARYVILLE, NY, United States, 12521
Address: 427 BEDFORD ROAD, SUITE 150, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDSAY LEBRECHT Chief Executive Officer 290 BIRCH HILL ROAD, CRARYVILLE, NY, United States, 12521

DOS Process Agent

Name Role Address
D'AGOSTINO LAW OFFICE, P.C. DOS Process Agent 427 BEDFORD ROAD, SUITE 150, PLEASANTVILLE, NY, United States, 10570

Licenses

Number Type End date
10301218059 ASSOCIATE BROKER 2025-08-28
31LE0992545 CORPORATE BROKER 2025-07-23
30RO0912647 ASSOCIATE BROKER 2025-01-02
30WE1027072 ASSOCIATE BROKER 2024-12-26
10391202466 REAL ESTATE BRANCH OFFICE 2025-09-15
109921379 REAL ESTATE PRINCIPAL OFFICE No data
10401314775 REAL ESTATE SALESPERSON 2026-08-02
10401387106 REAL ESTATE SALESPERSON 2026-06-09
40DE0953816 REAL ESTATE SALESPERSON 2026-05-16
10401342245 REAL ESTATE SALESPERSON 2026-08-05

History

Start date End date Type Value
2012-07-13 2020-07-01 Address 285 LAKEVIEW RD, CRARYVILLE, NY, 12521, USA (Type of address: Chief Executive Officer)
2008-07-14 2012-07-13 Address 281 LAKEVIEW RD, CRARYVILLE, NY, 12521, USA (Type of address: Chief Executive Officer)
2004-08-18 2008-07-14 Address 25 LEROY AVE, CRARYVILLE, NY, 12521, USA (Type of address: Chief Executive Officer)
2004-08-18 2012-07-13 Address 281 LAKEVIEW RD, CRARYVILLE, NY, 12521, USA (Type of address: Principal Executive Office)
2002-07-23 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200701060171 2020-07-01 BIENNIAL STATEMENT 2020-07-01
160701006117 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140709006026 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120713006011 2012-07-13 BIENNIAL STATEMENT 2012-07-01
100803003387 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080714002433 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060703002134 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040818002314 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020723000380 2002-07-23 CERTIFICATE OF INCORPORATION 2002-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5829407110 2020-04-14 0248 PPP 290 BIRCH HILL RD, CRARYVILLE, NY, 12521-5049
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRARYVILLE, COLUMBIA, NY, 12521-5049
Project Congressional District NY-19
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18826.23
Forgiveness Paid Date 2020-12-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State