Search icon

CPAPKE CORP.

Company Details

Name: CPAPKE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 2011 (14 years ago)
Date of dissolution: 28 Nov 2023
Entity Number: 4141640
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 261 STAFFORD WAY, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CPAPKE CORPORATION DOS Process Agent 261 STAFFORD WAY, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
CRAIG A. PAPKE Chief Executive Officer 261 STAFFORD WAY, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2013-09-10 2024-01-12 Address 261 STAFFORD WAY, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2013-09-10 2024-01-12 Address 261 STAFFORD WAY, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2011-09-14 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-14 2013-09-10 Address 261 STAFFORD WAY, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112002444 2023-11-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-28
150902006998 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130910006650 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110914000113 2011-09-14 CERTIFICATE OF INCORPORATION 2011-09-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4874845006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CPAPKE CORP
Recipient Name Raw CPAPKE CORP
Recipient DUNS 557396715
Recipient Address 2000 LYELL AVENUE, ROCHESTER, MONROE, NEW YORK, 14606-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2425.00
Face Value of Direct Loan 250000.00
Link View Page

Date of last update: 26 Mar 2025

Sources: New York Secretary of State