Search icon

CORATTI ASSOCIATES, INC.

Company Details

Name: CORATTI ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1971 (54 years ago)
Entity Number: 310193
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 1225-4C RT 9G, HYDE PARK, NY, United States, 12538
Principal Address: 2963 RT 9G, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RONALD R. LEVINE Agent 11 CANNON ST., POUGHKEEPSIE, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1225-4C RT 9G, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
PHILIP CORATTI Chief Executive Officer 1225-4C RT 9G, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2009-06-11 2011-06-13 Address 1225-4C RT 9G, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2009-06-11 2011-06-13 Address 1225-4C RT 9G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2009-06-11 2011-06-13 Address 2963 RT 9G, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
2001-06-11 2009-06-11 Address 1225-4C RT 9-G, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2001-06-11 2009-06-11 Address 1225-4C RT 9-G, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110613002367 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090611002367 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070612002460 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050801002195 2005-08-01 BIENNIAL STATEMENT 2005-06-01
030516002923 2003-05-16 BIENNIAL STATEMENT 2003-06-01

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:
12440.00
Total Face Value Of Loan:
12440.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12440
Current Approval Amount:
12440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12592.35

Date of last update: 18 Mar 2025

Sources: New York Secretary of State