Search icon

COOMBE ELLENVILLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COOMBE ELLENVILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1963 (62 years ago)
Entity Number: 159825
ZIP code: 12428
County: Ulster
Place of Formation: New York
Address: 129 S Main St, Ellenville, NY, United States, 12428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP COOMBE, III Chief Executive Officer 129 S MAIN ST, ELLENVILLE, NY, United States, 12428

DOS Process Agent

Name Role Address
COOMBE FINANCIAL SERVICES, INC. DOS Process Agent 129 S Main St, Ellenville, NY, United States, 12428

Unique Entity ID

CAGE Code:
6VJ58
UEI Expiration Date:
2017-03-08

Business Information

Activation Date:
2016-03-08
Initial Registration Date:
2013-03-29

Central Index Key

CIK number:
36545
Phone:
845-647-4800

Latest Filings

Form type:
X-17A-5
File number:
008-11700
Filing date:
2023-03-01
File:
Form type:
X-17A-5
File number:
008-11700
Filing date:
2022-02-28
File:
Form type:
X-17A-5
File number:
008-11700
Filing date:
2021-03-01
File:
Form type:
X-17A-5
File number:
008-11700
Filing date:
2020-03-13
File:
Form type:
X-17A-5
File number:
008-11700
Filing date:
2019-03-04
File:

Commercial and government entity program

CAGE number:
6VJ58
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-03-08

Contact Information

POC:
PHILIP COOMBE
Phone:
+1 845-647-4800
Fax:
+1 845-647-7259

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 129 S MAIN ST, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address PO BOX 333, 6872 ROUTE 209, WAWARSING, NY, 12489, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address PO BOX 333, 6872 ROUTE 209, WAWARSING, NY, 12489, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 129 S MAIN ST, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250221002023 2024-12-30 CERTIFICATE OF AMENDMENT 2024-12-30
231218001504 2023-12-18 BIENNIAL STATEMENT 2023-12-18
190903060581 2019-09-03 BIENNIAL STATEMENT 2019-09-01
150902007142 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130909006303 2013-09-09 BIENNIAL STATEMENT 2013-09-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$45,700
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,982.96
Servicing Lender:
Empire State Bank
Use of Proceeds:
Payroll: $45,698
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$47,400
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,250.27
Servicing Lender:
Empire State Bank
Use of Proceeds:
Payroll: $45,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State