Search icon

1038 CHAMPLAIN LEASING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 1038 CHAMPLAIN LEASING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2009 (16 years ago)
Entity Number: 3837555
ZIP code: 42501
County: Albany
Place of Formation: New York
Address: 100 PUBLIC SQ, SOMERSET, KY, United States, 42501
Principal Address: 100 PUBLIC SQUARE, SOMERSET, KY, United States, 42501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEMETRIOS HASEOTES Chief Executive Officer 100 PUBLIC SQ, SOMERSET, KY, United States, 42501

DOS Process Agent

Name Role Address
DEMETRIOS HASEOTES DOS Process Agent 100 PUBLIC SQ, SOMERSET, KY, United States, 42501

Licenses

Number Type Date Last renew date End date Address Description
0071-22-203680 Alcohol sale 2022-08-05 2022-08-05 2025-09-30 1038 ROUTE 11, CHAMPLAIN, New York, 12919 Grocery Store

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 100 PUBLIC SQ, SOMERSET, KY, 42501, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-07-10 Address 100 PUBLIC SQ, SOMERSET, KY, 42501, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2023-02-27 Address 100 PUBLIC SQ, SOMERSET, KY, 42501, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-07-10 Address 100 PUBLIC SQ, SOMERSET, KY, 42501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710000327 2023-07-10 BIENNIAL STATEMENT 2023-07-01
230227001047 2023-02-27 BIENNIAL STATEMENT 2021-07-01
210318060098 2021-03-18 BIENNIAL STATEMENT 2019-07-01
171006002026 2017-10-06 BIENNIAL STATEMENT 2017-07-01
110825002306 2011-08-25 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
27292.00
Total Face Value Of Loan:
27292.00
Date:
2020-07-02
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27292
Current Approval Amount:
27292
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
27594.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State