Search icon

COCOONING ELECTRONICS LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COCOONING ELECTRONICS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1988 (37 years ago)
Entity Number: 1275610
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 247 W 37TH ST, STE 704, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COCOONING ELECTRONICS LTD DOS Process Agent 247 W 37TH ST, STE 704, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KIM MICHELS Chief Executive Officer 247 W 37TH ST, STE 704, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
1286391
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133472571
Plan Year:
2023
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
85
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 8 WEST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address 247 W 37TH ST, STE 704, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-07-15 2022-07-15 Address 247 W 37TH ST, STE 704, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-07-15 2025-03-24 Address 247 W 37TH ST, STE 704, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-07-15 2025-03-24 Address 247 W 37TH ST, STE 704, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324003137 2025-03-24 BIENNIAL STATEMENT 2025-03-24
220715001750 2022-07-14 CERTIFICATE OF AMENDMENT 2022-07-14
211013002939 2021-10-13 BIENNIAL STATEMENT 2021-10-13
130709002066 2013-07-09 BIENNIAL STATEMENT 2012-07-01
930816002065 1993-08-16 BIENNIAL STATEMENT 1993-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
1323745.00
Total Face Value Of Loan:
1323745.00
Date:
2020-04-28
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:
1205700.00
Total Face Value Of Loan:
1205700.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1323745
Current Approval Amount:
1323745
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1333452.46
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1205700
Current Approval Amount:
1205700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1221173.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State