Search icon

COSERV CORPORATION

Company Details

Name: COSERV CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1989 (36 years ago)
Entity Number: 1378294
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 57 South Manning Blvd., Albany, NY, United States, 12203
Principal Address: 57 SOUTH MANNING BLVD, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FEEQRCMELBK6 2025-02-18 57 S MANNING BLVD, ALBANY, NY, 12203, 1719, USA 57 S MANNING BLVD, ALBANY, NY, 12203, 1719, USA

Business Information

URL coservcorp.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-02-21
Initial Registration Date 2017-05-15
Entity Start Date 1989-08-21
Fiscal Year End Close Date Jul 31

Service Classifications

NAICS Codes 238210, 517810, 811210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BILL HAEFELI
Role PRESIDENT
Address 57 S MANNING BLVD, ALBANY, NY, 12203, 1719, USA
Government Business
Title PRIMARY POC
Name BILL HAEFELI
Role PRESIDENT
Address 57 S MANNING BLVD, ALBANY, NY, 12203, 1719, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BILL HAEFELI DOS Process Agent 57 South Manning Blvd., Albany, NY, United States, 12203

Chief Executive Officer

Name Role Address
BILL HAEFELI Chief Executive Officer 57 SOUTH MANNING BLVD, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2023-08-18 2023-08-18 Address 57 SOUTH MANNING BLVD, ALBANY, NY, 12203, 1719, USA (Type of address: Chief Executive Officer)
2023-08-18 2023-08-18 Address 57 SOUTH MANNING BLVD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2007-08-07 2023-08-18 Address 57 SOUTH MANNING BLVD, ALBANY, NY, 12203, 1719, USA (Type of address: Service of Process)
2007-08-07 2023-08-18 Address 57 SOUTH MANNING BLVD, ALBANY, NY, 12203, 1719, USA (Type of address: Chief Executive Officer)
1993-03-04 2007-08-07 Address 450 NORTH PEARL STREET, ALBANY, NY, 12204, 1511, USA (Type of address: Chief Executive Officer)
1993-03-04 2007-08-07 Address 450 NORTH PEARL STREET, ALBANY, NY, 12204, 1511, USA (Type of address: Principal Executive Office)
1993-03-04 2007-08-07 Address 450 NORTH PEARL STREET, ALBANY, NY, 12204, 1511, USA (Type of address: Service of Process)
1989-08-21 1993-03-04 Address 50 COLVIN AVE, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1989-08-21 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230818000244 2023-08-18 BIENNIAL STATEMENT 2023-08-01
210821000029 2021-08-21 BIENNIAL STATEMENT 2021-08-21
190809060269 2019-08-09 BIENNIAL STATEMENT 2019-08-01
180125006210 2018-01-25 BIENNIAL STATEMENT 2017-08-01
160329006121 2016-03-29 BIENNIAL STATEMENT 2015-08-01
110819002089 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090724003020 2009-07-24 BIENNIAL STATEMENT 2009-08-01
070807003584 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051005002256 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030806002405 2003-08-06 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6408708305 2021-01-27 0248 PPS 57 S Manning Blvd, Albany, NY, 12203-1719
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9532.82
Loan Approval Amount (current) 9532.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-1719
Project Congressional District NY-20
Number of Employees 3
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9597.7
Forgiveness Paid Date 2021-10-06
4162577307 2020-04-29 0248 PPP 57 MANNING BLVD, ALBANY, NY, 12203-1719
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10935
Loan Approval Amount (current) 10935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ALBANY, ALBANY, NY, 12203-1719
Project Congressional District NY-20
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11020.96
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State