Name: | 1017 COFFEEN STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2004 (21 years ago) |
Entity Number: | 3095791 |
ZIP code: | 13634 |
County: | Jefferson |
Place of Formation: | New York |
Address: | PO BOX 77, DEXTER, NY, United States, 13634 |
Principal Address: | 1280 COFFEEN ST, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J CAVALLARIO | Chief Executive Officer | 1280 COFFEEN ST, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 77, DEXTER, NY, United States, 13634 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-27 | 2012-08-23 | Address | 26022 ROUTE 180, DEXTER, NY, 13634, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120823002502 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
081124002743 | 2008-11-24 | BIENNIAL STATEMENT | 2008-08-01 |
060808002198 | 2006-08-08 | BIENNIAL STATEMENT | 2006-08-01 |
040827000347 | 2004-08-27 | CERTIFICATE OF INCORPORATION | 2004-08-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2574188301 | 2021-01-21 | 0248 | PPS | 1280 Coffeen St, Watertown, NY, 13601-1822 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7620657200 | 2020-04-28 | 0248 | PPP | 1280 Coffeen Street, WATERTOWN, NY, 13601-1822 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State