Search icon

CORRATEL CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CORRATEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 2015 (10 years ago)
Date of dissolution: 01 Jan 2025
Entity Number: 4738373
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 100 Colony Park Drive, Suite 300, Cumming, GA, United States, 30040

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BUFFY WHITE Chief Executive Officer 100 COLONY PARK DRIVE, SUITE 300, CUMMING, GA, United States, 30040

Links between entities

Type:
Headquarter of
Company Number:
undefined604400180
State:
WASHINGTON
WASHINGTON profile:

Unique Entity ID

CAGE Code:
7QLN9
UEI Expiration Date:
2020-06-08

Business Information

Activation Date:
2019-05-06
Initial Registration Date:
2016-10-15

Commercial and government entity program

CAGE number:
7QLN9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-07
CAGE Expiration:
2024-05-06

Contact Information

POC:
MICHAEL CORREALE
Corporate URL:
http://corratel.com

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 100 COLONY PARK DRIVE, SUITE 300, CUMMING, GA, 30040, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 415 CROSSWAYS PARK DRIVE, SUITE G, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-06-12 Address 100 COLONY PARK DRIVE, SUITE 300, CUMMING, GA, 30040, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 415 CROSSWAYS PARK DRIVE, SUITE G, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-06-12 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241205001015 2024-12-04 CERTIFICATE OF MERGER 2025-01-01
240612003225 2024-06-11 CERTIFICATE OF CHANGE BY ENTITY 2024-06-11
240327000431 2024-03-26 CERTIFICATE OF CHANGE BY ENTITY 2024-03-26
240207004674 2024-02-07 BIENNIAL STATEMENT 2024-02-07
190916060425 2019-09-16 BIENNIAL STATEMENT 2019-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
309700.00
Total Face Value Of Loan:
309700.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$309,700
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$309,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$312,005.54
Servicing Lender:
Renasant Bank
Use of Proceeds:
Payroll: $309,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State