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)
2001-06-11 2009-06-11 Address 1225-4C RT 9-G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1995-03-02 2001-06-11 Address 813-4C ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1995-03-02 2001-06-11 Address 813-4C ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1995-03-02 2001-06-11 Address 813-4C ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
1971-06-28 1995-03-02 Address RT. 376, WAPPINGERS FALLS, NY, USA (Type of address: Service of Process)

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
C318745-2 2002-07-11 ASSUMED NAME CORP INITIAL FILING 2002-07-11
010611002157 2001-06-11 BIENNIAL STATEMENT 2001-06-01
990709002251 1999-07-09 BIENNIAL STATEMENT 1999-06-01
970530002455 1997-05-30 BIENNIAL STATEMENT 1997-06-01
950302002088 1995-03-02 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6959167102 2020-04-14 0202 PPP 1225 New York 9G, Hyde Park, NY, 12538
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12440
Loan Approval Amount (current) 12440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hyde Park, DUTCHESS, NY, 12538-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12592.35
Forgiveness Paid Date 2021-07-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State