Search icon

THE COUGHLIN GROUP, INC.

Headquarter

Company Details

Name: THE COUGHLIN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1963 (62 years ago)
Entity Number: 160205
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 178 MYRTLE BLVD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
MICHAEL COUGHLIN Chief Executive Officer 178 MYRTLE BLVD, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Links between entities

Type:
Headquarter of
Company Number:
10013249
State:
Alaska
Type:
Headquarter of
Company Number:
000-927-701
State:
Alabama
Type:
Headquarter of
Company Number:
001682073
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
131994221
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-02 2025-02-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-10-02 2023-10-02 Address 178 MYRTLE BLVD, LARCHMONT, NY, 10538, 2348, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 178 MYRTLE BLVD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-01-18 2023-10-02 Address 178 MYRTLE BLVD, LARCHMONT, NY, 10538, 2348, USA (Type of address: Chief Executive Officer)
2023-01-18 2023-01-18 Address 178 MYRTLE BLVD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002006627 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230118002757 2023-01-17 CERTIFICATE OF CHANGE BY ENTITY 2023-01-17
211004002211 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191002060319 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-2146 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
188802.00
Total Face Value Of Loan:
188802.00
Date:
2012-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188802
Current Approval Amount:
188802
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
190534.05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State