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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
129568.55
Total Face Value Of Loan:
129568.55
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129568.55
Current Approval Amount:
129568.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130917.48

Date of last update: 30 Mar 2025

Sources: New York Secretary of State