Search icon

HALLCOR CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HALLCOR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 2005 (20 years ago)
Date of dissolution: 03 Oct 2022
Entity Number: 3226274
ZIP code: 10541
County: Putnam
Place of Formation: New York
Principal Address: 300 BALDWIN PL ROAD, MAHOPAC, NY, United States, 10541
Address: 300 BALDWIN PLACE ROAD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH CORLESS Chief Executive Officer 300 BALDWIN PLACE ROAD, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
JONATHAN HALLETT DOS Process Agent 300 BALDWIN PLACE ROAD, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2011-07-26 2023-03-20 Address 300 BALDWIN PLACE ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2007-07-17 2011-07-26 Address 300 BALDWIN PLACE RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2007-07-17 2011-07-26 Address 300 BALDWIN PL RD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2005-08-08 2023-03-20 Address 300 BALDWIN PLACE ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2005-07-19 2005-08-08 Address 300 BALDWIN ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230320003415 2022-10-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-03
130705006359 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110726002035 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090708003346 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070717002874 2007-07-17 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
29250.00
Total Face Value Of Loan:
29250.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29250
Current Approval Amount:
29250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29434.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State