Search icon

PACELOT CORP.

Company Details

Name: PACELOT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1978 (47 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 488666
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 738 NEW LOUDON RD, LATHAM, NY, United States, 12110
Principal Address: 738 NEW LOUDON ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 738 NEW LOUDON RD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
THERESA P CARLSON Chief Executive Officer 738 NEW LOUDON ROAD, LATHAM, NY, United States, 12110

Licenses

Number Type Date Last renew date End date Address Description
0370-22-231088 Alcohol sale 2022-09-08 2022-09-08 2024-09-30 738 LOUDON RD, LATHAM, New York, 12110 Food & Beverage Business

History

Start date End date Type Value
1992-11-20 2006-05-04 Address 738 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1980-10-07 1992-11-20 Address 125 DAYTONA AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1978-05-12 1980-10-07 Address 11 NORTH PEARL ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131107050 2013-11-07 ASSUMED NAME LLC INITIAL FILING 2013-11-07
DP-2113342 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100517002728 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080516002964 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060504002974 2006-05-04 BIENNIAL STATEMENT 2006-05-01
040512002529 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020523002067 2002-05-23 BIENNIAL STATEMENT 2002-05-01
000512002530 2000-05-12 BIENNIAL STATEMENT 2000-05-01
980518002673 1998-05-18 BIENNIAL STATEMENT 1998-05-01
961118002480 1996-11-18 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5446617302 2020-04-30 0248 PPP 738 New Loudon Road, Latham, NY, 12110
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16892
Loan Approval Amount (current) 16892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 5
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 17084.99
Forgiveness Paid Date 2021-06-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State