Search icon

COOPERSTOWN GRAND SLAM INC.

Company Details

Name: COOPERSTOWN GRAND SLAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2005 (20 years ago)
Entity Number: 3207917
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 125 MAIN STREET, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE A PETRAGLIA Chief Executive Officer 261 HEWLETT AVENUE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
COOPERSTOWN GRAND SLAM INC DOS Process Agent 125 MAIN STREET, COOPERSTOWN, NY, United States, 13326

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2009-04-24 2020-04-27 Address 13 SUSSQUEHANDA AVE, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2007-06-05 2009-04-24 Address 13 SUSSQUEHANDA AVE, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2007-06-05 2020-04-27 Address 135 MAIN ST REAR, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)
2007-06-05 2020-04-27 Address 135 MAIN ST REAR, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2005-05-20 2021-11-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2005-05-20 2007-06-05 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211112002692 2021-11-12 BIENNIAL STATEMENT 2021-11-12
200427002001 2020-04-27 BIENNIAL STATEMENT 2019-05-01
131021000054 2013-10-21 ANNULMENT OF DISSOLUTION 2013-10-21
DP-2056084 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110517003071 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090424002289 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070605002580 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050520000500 2005-05-20 CERTIFICATE OF INCORPORATION 2005-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3489278206 2020-08-04 0248 PPP 125 Main Street, COOPERSTOWN, NY, 13326-1224
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COOPERSTOWN, OTSEGO, NY, 13326-1224
Project Congressional District NY-21
Number of Employees 4
NAICS code 713120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9775.21
Forgiveness Paid Date 2021-05-24
4413948400 2021-02-06 0248 PPS 125 Main St, Cooperstown, NY, 13326-1224
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9654
Loan Approval Amount (current) 9654
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooperstown, OTSEGO, NY, 13326-1224
Project Congressional District NY-21
Number of Employees 2
NAICS code 713120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9716.95
Forgiveness Paid Date 2021-10-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State