Search icon

CHRISTINE ENGLAND ASSOCIATES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTINE ENGLAND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2017 (8 years ago)
Date of dissolution: 29 Dec 2023
Branch of: CHRISTINE ENGLAND ASSOCIATES, INC., Connecticut (Company Number 0281941)
Entity Number: 5117622
ZIP code: 13601
County: Jefferson
Place of Formation: Connecticut
Address: p.o. box 99, WATERTOWN, NY, United States, 13601
Principal Address: 27863 THREE MILE POINT ROAD N, CHAUMONT, NY, United States, 13693

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent p.o. box 99, WATERTOWN, NY, United States, 13601

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
CHRISTINE ENGLAND Chief Executive Officer 27863 THREE MILE POINT ROAD N, CHAUMONT, NY, United States, 13693

Form 5500 Series

Employer Identification Number (EIN):
223223677
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2017-04-10 2024-01-30 Address C/O PHILIP DUCHATELLIER, 103 BUTTONWOOD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130019011 2023-12-29 SURRENDER OF AUTHORITY 2023-12-29
211221001596 2021-12-21 BIENNIAL STATEMENT 2021-12-21
170410000464 2017-04-10 APPLICATION OF AUTHORITY 2017-04-10

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
39279.50
Total Face Value Of Loan:
39279.50
Date:
2020-04-27
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:
39279.50
Total Face Value Of Loan:
39279.50

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$39,279.5
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,279.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,487.2
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $39,278.5
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$39,279.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,279.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,510.87
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $31,423.6
Utilities: $7,855.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State