Search icon

COOPERSTOWN GRAND SLAM INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
9654.00
Total Face Value Of Loan:
9654.00
Date:
2020-08-04
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:
9700.00
Total Face Value Of Loan:
9700.00

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9700
Current Approval Amount:
9700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9775.21
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9654
Current Approval Amount:
9654
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9716.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State