Search icon

CHAMPLAIN SMILES INC.

Company Details

Name: CHAMPLAIN SMILES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2005 (20 years ago)
Entity Number: 3193421
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 46 COURT STREET, PLATTSBURGH, NY, United States, 12901
Principal Address: 212 TOM MILLER ROAD, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ATHENA A GRAVES Chief Executive Officer 212 TOM MILLER ROAD, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
GARY L FAVRO DOS Process Agent 46 COURT STREET, PLATTSBURGH, NY, United States, 12901

Agent

Name Role Address
WILLIAM A FAUREAV, ESQ. Agent 206 WEST BAY PLAZA, PLATTSBURGH, NY, 12901

Form 5500 Series

Employer Identification Number (EIN):
810671714
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2018-02-21 2021-04-01 Address 46 COURT STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2009-04-10 2018-02-21 Address 762 STATE ROUTE 3, STE 1, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2009-04-10 2018-02-21 Address 762 STATE ROUTE 3, STE 1, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2005-07-29 2018-02-21 Address 206 WEST BAY PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2005-04-20 2005-07-29 Address 720 CATALINA BLVD, ENDWELL, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060295 2021-04-01 BIENNIAL STATEMENT 2021-04-01
180221002038 2018-02-21 BIENNIAL STATEMENT 2017-04-01
171018000073 2017-10-18 ANNULMENT OF DISSOLUTION 2017-10-18
DP-2151187 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130513002108 2013-05-13 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
102964.00
Total Face Value Of Loan:
102964.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
102964.00
Total Face Value Of Loan:
102964.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102964
Current Approval Amount:
102964
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103525.37
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102964
Current Approval Amount:
102964
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103979.54

Date of last update: 29 Mar 2025

Sources: New York Secretary of State