Search icon

CHRISTINE ENGLAND ASSOCIATES, INC.

Branch

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHRISTINE ENGLAND ASSOCIATES, INC. PROFIT SHARING PLAN 2016 223223677 2017-10-11 CHRISTINE ENGLAND ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561600
Sponsor’s telephone number 3157778351
Plan sponsor’s address 1311 LOOMUS DRIVE, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing CHRISTINE ENGLAND-PALUMBO
CHRISTINE ENGLAND ASSOCIATES, INC. PROFIT SHARING PLAN 2015 223223677 2016-10-03 CHRISTINE ENGLAND ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561600
Sponsor’s telephone number 2034226000
Plan sponsor’s address 1311 LOOMUS DRIVE, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing CHRISTINE A. ENGLAND-PALUMBO

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1078578307 2021-01-16 0248 PPS 428 Riverside Dr Apt 5, Clayton, NY, 13624-1170
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39279.5
Loan Approval Amount (current) 39279.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clayton, JEFFERSON, NY, 13624-1170
Project Congressional District NY-24
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39487.2
Forgiveness Paid Date 2021-08-04
4126377200 2020-04-27 0248 PPP 428 RIVERSIDE DR, CLAYTON, NY, 13624-1077
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39279.5
Loan Approval Amount (current) 39279.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAYTON, JEFFERSON, NY, 13624-1077
Project Congressional District NY-24
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39510.87
Forgiveness Paid Date 2020-12-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State