Search icon

COOPERATIVA COLOMBIANA DE CONDUCTORES, INC.

Company Details

Name: COOPERATIVA COLOMBIANA DE CONDUCTORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1992 (32 years ago)
Entity Number: 1677318
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 109-20 CORONA AVE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109-20 CORONA AVE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
MARCELO RODRIGUEZ Chief Executive Officer 109-20 CORONA AVE, CORONA, NY, United States, 11368

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 109-20 CORONA AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2021-04-01 2024-09-16 Address 109-20 CORONA AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2006-11-21 2021-04-01 Address 70 PERSHING AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2006-11-21 2024-09-16 Address 109-20 CORONA AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2003-11-14 2006-11-21 Address 33-51 73 RD ST #6B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2003-11-14 2006-11-21 Address 33-51 73RD ST #6B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1992-11-02 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-02 2006-11-21 Address 41-14 HAMPTON STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916003930 2024-09-16 BIENNIAL STATEMENT 2024-09-16
210401061603 2021-04-01 BIENNIAL STATEMENT 2020-11-01
061121002561 2006-11-21 BIENNIAL STATEMENT 2006-11-01
041230002215 2004-12-30 BIENNIAL STATEMENT 2004-11-01
031114002197 2003-11-14 BIENNIAL STATEMENT 2002-11-01
921102000300 1992-11-02 CERTIFICATE OF INCORPORATION 1992-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1222197702 2020-05-01 0202 PPP 10920 CORONA AVE, CORONA, NY, 11368
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2167
Loan Approval Amount (current) 2167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2195.67
Forgiveness Paid Date 2021-08-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State