Search icon

1038 CHAMPLAIN LEASING CORPORATION

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2023-07-10 Address 100 PUBLIC SQ, SOMERSET, KY, 42501, USA (Type of address: Service of Process)
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: Chief Executive Officer)
2021-03-18 2023-02-27 Address 100 PUBLIC SQ, SOMERSET, KY, 42501, USA (Type of address: Chief Executive Officer)
2021-03-18 2023-02-27 Address 100 PUBLIC SQ, SOMERSET, KY, 42501, USA (Type of address: Service of Process)
2011-08-25 2021-03-18 Address 375 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
2011-08-25 2021-03-18 Address 375 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Service of Process)
2009-07-24 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
090729000676 2009-07-29 CERTIFICATE OF AMENDMENT 2009-07-29
090724000308 2009-07-24 CERTIFICATE OF INCORPORATION 2009-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2296888810 2021-04-11 0248 PPP 1038 State Route 11, Champlain, NY, 12919-4567
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27292
Loan Approval Amount (current) 27292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Champlain, CLINTON, NY, 12919-4567
Project Congressional District NY-21
Number of Employees 4
NAICS code 447110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27594.49
Forgiveness Paid Date 2022-05-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State