Search icon

THE COTSWOLD GROUP, INC.

Company Details

Name: THE COTSWOLD GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1988 (37 years ago)
Entity Number: 1258646
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: C/O THE COTSWOLD GROUP, INC, 550 MAMARONECK AVE., SUITE 411, HARRISON, NY, United States, 10528
Principal Address: 550 MAMARONECK AVE.,, SUITE 411, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE COTSWOLD GROUP, INC. PENSION PLAN 2009 133468813 2010-07-27 THE COTSWOLD GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531210
Sponsor’s telephone number 9143818040
Plan sponsor’s address 550 MAMARONECK AVENUE, HARRISON, NY, 105281634

Plan administrator’s name and address

Administrator’s EIN 133468813
Plan administrator’s name THE COTSWOLD GROUP, INC.
Plan administrator’s address 550 MAMARONECK AVENUE, HARRISON, NY, 105281634
Administrator’s telephone number 9143818040

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing ROBERT Y SHASHA
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing ROBERT Y SHASHA

DOS Process Agent

Name Role Address
GENE WEXLER, ESQ. DOS Process Agent C/O THE COTSWOLD GROUP, INC, 550 MAMARONECK AVE., SUITE 411, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ROBERT Y. SHASHA, Chief Executive Officer C/O THE COTSWOLD GROUP INC, 550 MAMARONECK AVE., SUITE 411, HARRISON, NY, United States, 10528

History

Start date End date Type Value
1988-05-04 2019-03-19 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190319002057 2019-03-19 BIENNIAL STATEMENT 2018-05-01
B644070-2 1988-05-25 CERTIFICATE OF AMENDMENT 1988-05-25
B635618-3 1988-05-04 CERTIFICATE OF INCORPORATION 1988-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5889658102 2020-07-20 0202 PPP 550 MAMARONECK AVE, HARRISON, NY, 10528-1604
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130946
Loan Approval Amount (current) 130946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRISON, WESTCHESTER, NY, 10528-1604
Project Congressional District NY-16
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131832.13
Forgiveness Paid Date 2021-03-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State