Search icon

COURT STREET CHILDREN'S CENTER INC.

Company Details

Name: COURT STREET CHILDREN'S CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2857408
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 415 COURT STREET, UTICA, NY, United States, 13502
Principal Address: 415 COURST STREET, UTICA, NY, United States, 13502

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 COURT STREET, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
EVERLYN M KALPIN Chief Executive Officer 415 COURST STREET, UTICA, NY, United States, 13502

History

Start date End date Type Value
2003-01-15 2007-01-11 Address P.O. BOX 293, SALISBURY CENTER, NY, 13454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2148098 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070111002856 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050228002637 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030115000901 2003-01-15 CERTIFICATE OF INCORPORATION 2003-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-02 No data 415 COURT STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-05-15 No data 415 COURT STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-10-25 No data 415 COURT STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-05-20 No data 415 COURT STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-09-19 No data 415 COURT STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-04-13 No data 415 COURT STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-09-30 No data 415 COURT STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-01-14 No data 415 COURT STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-06-05 No data 415 COURT STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2014-06-27 No data 415 COURT STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7611647206 2020-04-28 0248 PPP 415 COURT STREET, UTICA, NY, 13502
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129568.55
Loan Approval Amount (current) 129568.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 24
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130917.48
Forgiveness Paid Date 2021-05-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State