Search icon

THE COUCH POTATO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE COUCH POTATO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1992 (33 years ago)
Entity Number: 1659182
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 5127 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219
Address: 5109 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE COUCH POTATO INC. DOS Process Agent 5109 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
DAVID LOEFFLER Chief Executive Officer 5109 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2022-12-02 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-27 2018-08-14 Address 5109 NEW UTRECHT AVE, BROOKLYN, NY, 11219, 3827, USA (Type of address: Chief Executive Officer)
1995-09-27 2018-08-14 Address 5127 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1992-08-14 2022-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-08-14 2020-08-19 Address 5109 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200819060354 2020-08-19 BIENNIAL STATEMENT 2020-08-01
180814006442 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160808006562 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140818006655 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120809006396 2012-08-09 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
7752.00
Total Face Value Of Loan:
7752.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
88000.00
Total Face Value Of Loan:
88000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-04
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:
7777.00
Total Face Value Of Loan:
7777.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7777
Current Approval Amount:
7777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7876.29
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7752
Current Approval Amount:
7752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7845.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State