Search icon

COCOONING ELECTRONICS LTD.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of COCOONING ELECTRONICS LTD., CONNECTICUT 1286391 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COCOONING ELECTRONICS LTD 401(K) PROFIT SHARING PLAN & TRUST 2023 133472571 2024-07-12 COCOONING ELECTRONICS LTD 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 532210
Sponsor’s telephone number 2129971110
Plan sponsor’s address 8 WEST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing GENINE JOHNSON
COCOONING ELECTRONICS LTD 401(K) PROFIT SHARING PLAN & TRUST 2022 133472571 2023-10-09 COCOONING ELECTRONICS LTD 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 532210
Sponsor’s telephone number 2129971110
Plan sponsor’s address 8 WEST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing GENINE JOHNSON

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

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 247 W 37TH ST, STE 704, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address 8 WEST 38TH STREET, 6TH FLOOR, 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)
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 2022-07-15 Address 247 W 37TH ST, STE 704, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-07-14 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2022-05-17 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-09 2022-07-15 Address 247 W 37TH ST, STE 704, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-07-09 2022-07-15 Address 247 W 37TH ST, STE 704, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-08-16 2013-07-09 Address 101 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

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
930312002378 1993-03-12 BIENNIAL STATEMENT 1992-07-01
B660385-3 1988-07-07 CERTIFICATE OF INCORPORATION 1988-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1122308610 2021-03-12 0202 PPS 247 W 37th St, New York, NY, 10018-5706
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1323745
Loan Approval Amount (current) 1323745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-5706
Project Congressional District NY-12
Number of Employees 66
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1333452.46
Forgiveness Paid Date 2021-12-15
4602227203 2020-04-27 0202 PPP 247 west 37th street, new york, NY, 10018
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1205700
Loan Approval Amount (current) 1205700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 66
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1221173.15
Forgiveness Paid Date 2021-08-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State