Search icon

COOMBE ELLENVILLE, INC.

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

Central Index Key

CIK number Mailing Address Business Address Phone
36545 129 SOUTH MAIN ST, ELLENVILLE, NY, 12428 129 SOUTH MAIN ST, ELLENVILLE, NY, 12428 845-647-4800

Filings since 2023-03-01

Form type X-17A-5
File number 008-11700
Filing date 2023-03-01
Reporting date 2022-12-31
File View File

Filings since 2022-02-28

Form type X-17A-5
File number 008-11700
Filing date 2022-02-28
Reporting date 2021-12-31
File View File

Filings since 2021-03-01

Form type X-17A-5
File number 008-11700
Filing date 2021-03-01
Reporting date 2020-12-31
File View File

Filings since 2020-03-13

Form type X-17A-5
File number 008-11700
Filing date 2020-03-13
Reporting date 2019-12-31
File View File

Filings since 2019-03-04

Form type X-17A-5
File number 008-11700
Filing date 2019-03-04
Reporting date 2018-12-31
File View File

Filings since 2018-03-05

Form type X-17A-5
File number 008-11700
Filing date 2018-03-05
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-11700
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-02-22

Form type X-17A-5
File number 008-11700
Filing date 2016-02-22
Reporting date 2015-12-31
File View File

Filings since 2015-03-09

Form type X-17A-5
File number 008-11700
Filing date 2015-03-09
Reporting date 2014-12-31
File View File

Filings since 2015-01-08

Form type X-17A-5
File number 008-11700
Filing date 2015-01-08
Reporting date 2013-12-31
File View File

Filings since 2013-03-04

Form type X-17A-5
File number 008-11700
Filing date 2013-03-04
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-11700
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-03-02

Form type X-17A-5
File number 008-11700
Filing date 2011-03-02
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-11700
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-09

Form type X-17A-5
File number 008-11700
Filing date 2009-03-09
Reporting date 2008-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-11700
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-02-28

Form type X-17A-5
File number 008-11700
Filing date 2007-02-28
Reporting date 2006-12-31
File View File

Filings since 2006-03-06

Form type X-17A-5
File number 008-11700
Filing date 2006-03-06
Reporting date 2005-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-11700
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-06-14

Form type X-17A-5/A
File number 008-11700
Filing date 2004-06-14
Reporting date 2003-12-31
File View File

Filings since 2004-02-05

Form type X-17A-5
File number 008-11700
Filing date 2004-02-05
Reporting date 2003-12-31
File View File

Filings since 2003-02-19

Form type X-17A-5
File number 008-11700
Filing date 2003-02-19
Reporting date 2002-12-31
File View File

Filings since 2002-03-05

Form type X-17A-5
File number 008-11700
Filing date 2002-03-05
Reporting date 2001-12-31
File View File

Filings since 2002-01-22

Form type X-17A-5
File number 008-11700
Filing date 2002-01-22
Reporting date 2001-08-31
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6VJ58 Obsolete Non-Manufacturer 2013-04-02 2024-03-10 2022-03-08 No data

Contact Information

POC PHILIP COOMBE
Phone +1 845-647-4800
Fax +1 845-647-7259
Address 6872 RTE 209, WAWARSING, NY, 12489 2000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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 129 S MAIN ST, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-02-21 Address 129 S Main St, Ellenville, NY, 12428, USA (Type of address: Service of Process)
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 2025-02-21 Address PO BOX 333, 6872 ROUTE 209, WAWARSING, NY, 12489, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-02-21 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
2015-09-02 2023-12-18 Address P.O. BOX 333, 6872 ROUTE 209, PO BOX 333, WAWARSING, NY, 12489, USA (Type of address: Service of Process)
2001-09-06 2023-12-18 Address PO BOX 333, 6872 ROUTE 209, WAWARSING, NY, 12489, USA (Type of address: Chief Executive Officer)

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
110930002125 2011-09-30 BIENNIAL STATEMENT 2011-09-01
090918002036 2009-09-18 BIENNIAL STATEMENT 2009-09-01
070919002449 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051108002233 2005-11-08 BIENNIAL STATEMENT 2005-09-01
C341640-2 2004-01-13 ASSUMED NAME CORP INITIAL FILING 2004-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7164138504 2021-03-05 0202 PPS 6872 Route 209, Wawarsing, NY, 12489-2000
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45700
Loan Approval Amount (current) 45700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wawarsing, ULSTER, NY, 12489-2000
Project Congressional District NY-18
Number of Employees 4
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45982.96
Forgiveness Paid Date 2021-10-25
7925297004 2020-04-08 0202 PPP 6872 US 209, WAWARSING, NY, 12489
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47400
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAWARSING, ULSTER, NY, 12489-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45250.27
Forgiveness Paid Date 2020-11-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State