Search icon

CORUSCATION, LTD.

Company Details

Name: CORUSCATION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2002 (23 years ago)
Entity Number: 2820290
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 5 NEW STREET / PO BOX 786, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROYCE JOHN FISKE DOS Process Agent 5 NEW STREET / PO BOX 786, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
ROYCE JOHN FISKE Chief Executive Officer 5 NEW STREET / PO BOX 786, NYACK, NY, United States, 10960

History

Start date End date Type Value
2010-10-07 2012-10-05 Address 4 NEW STREET / PO BOX 786, NYACK, NY, 10960, USA (Type of address: Service of Process)
2004-11-05 2010-10-07 Address 5 NEW ST, PO BOX 786, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2004-11-05 2010-10-07 Address 5 NEW ST, PO BOX 786, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2002-10-08 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-08 2010-10-07 Address 4 NEW STREET, P. O. BOX 786, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201028002007 2020-10-28 BIENNIAL STATEMENT 2020-10-01
161017006261 2016-10-17 BIENNIAL STATEMENT 2016-10-01
141001006767 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121005006724 2012-10-05 BIENNIAL STATEMENT 2012-10-01
110505000125 2011-05-05 ANNULMENT OF DISSOLUTION 2011-05-05
DP-1909246 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
101007002673 2010-10-07 BIENNIAL STATEMENT 2010-10-01
081009002187 2008-10-09 BIENNIAL STATEMENT 2008-10-01
070122002981 2007-01-22 BIENNIAL STATEMENT 2006-10-01
041105003067 2004-11-05 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1477517704 2020-05-01 0202 PPP 5 NEW ST, NYACK, NY, 10960
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2625
Loan Approval Amount (current) 2625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYACK, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State