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

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18700.00
Total Face Value Of Loan:
18700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18700
Current Approval Amount:
18700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18826.23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State