Search icon

CELEBRATIONS UNLIMITED, INC.

Company Details

Name: CELEBRATIONS UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1982 (43 years ago)
Date of dissolution: 25 Mar 1998
Entity Number: 783624
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 4 ELMBARK LANE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MRS. SUSAN LAHN DOS Process Agent 4 ELMBARK LANE, EAST NORTHPORT, NY, United States, 11731

Filings

Filing Number Date Filed Type Effective Date
DP-1360033 1998-03-25 DISSOLUTION BY PROCLAMATION 1998-03-25
A888529-5 1982-07-23 CERTIFICATE OF INCORPORATION 1982-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4698528003 2020-06-26 0219 PPP 450 Wellington Ave, ROCHESTER, NY, 14619-1250
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5130
Loan Approval Amount (current) 5130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14619-1250
Project Congressional District NY-25
Number of Employees 1
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5185.57
Forgiveness Paid Date 2021-07-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State