Search icon

CORRATEL CORPORATION

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QLN9 Obsolete Non-Manufacturer 2016-10-18 2024-05-07 2024-05-06 No data

Contact Information

POC MICHAEL CORREALE
Phone +1 516-900-5581
Address 415 CROSSWAYS PARK DR, STE G, WOODBURY, NASSAU, NY, 11797 2055, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 415 CROSSWAYS PARK DRIVE, SUITE G, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 100 COLONY PARK DRIVE, SUITE 300, CUMMING, GA, 30040, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-06-12 Address 415 CROSSWAYS PARK DRIVE, SUITE G, WOODBURY, NY, 11797, 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 100 COLONY PARK DRIVE, SUITE 300, CUMMING, GA, 30040, 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)
2024-03-27 2024-06-12 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2024-03-27 2024-03-27 Address 100 COLONY PARK DRIVE, SUITE 300, CUMMING, GA, 30040, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-02-07 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

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
150407010183 2015-04-07 CERTIFICATE OF INCORPORATION 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7522127310 2020-04-30 0235 PPP 415 Crossways Park Drive, Suite G, WOODBURY, NY, 11797
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309700
Loan Approval Amount (current) 309700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 45
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 312005.54
Forgiveness Paid Date 2021-02-09

Date of last update: 18 Feb 2025

Sources: New York Secretary of State