Name: | COTTON EMPORIUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1994 (31 years ago) |
Entity Number: | 1848470 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 8000 COOPER AVE, BLDG 4, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8000 COOPER AVE, BLDG 4, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
JOSEF MOSHEVILI | Chief Executive Officer | 8000 COOPER AVE, BLDG 4, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-14 | 2008-08-08 | Address | 84-00 B 73RD AVE, 2ND FLOOR, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
2004-09-14 | 2008-08-08 | Address | 84-00 B 73RD AVE, 2ND FLOOR, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
2004-09-14 | 2008-08-08 | Address | 84-00 B 73RD AVE, 2ND FLOOR, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2002-08-23 | 2004-09-14 | Address | 8000 COOPER AVE, 22, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2002-08-23 | 2004-09-14 | Address | 8000 COOPER AVE, 22, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
1996-11-05 | 2002-08-23 | Address | 6135 98TH ST, APT 3K, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
1996-11-05 | 2002-08-23 | Address | 6135 98TH ST, APT 3K, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
1996-11-05 | 2004-09-14 | Address | 8000 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
1994-08-30 | 1996-11-05 | Address | 61-35 98TH STEET APARTMENT 3K, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
1994-08-30 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130301006111 | 2013-03-01 | BIENNIAL STATEMENT | 2012-08-01 |
080808002688 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
061103002250 | 2006-11-03 | BIENNIAL STATEMENT | 2006-08-01 |
040914002735 | 2004-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
020823002219 | 2002-08-23 | BIENNIAL STATEMENT | 2002-08-01 |
000825002273 | 2000-08-25 | BIENNIAL STATEMENT | 2000-08-01 |
980916002129 | 1998-09-16 | BIENNIAL STATEMENT | 1998-08-01 |
961105002090 | 1996-11-05 | BIENNIAL STATEMENT | 1996-08-01 |
940830000306 | 1994-08-30 | CERTIFICATE OF INCORPORATION | 1994-08-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8873427705 | 2020-05-01 | 0202 | PPP | 70-17 83 street 2nd flr, glendale, NY, 11385 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3224188306 | 2021-01-21 | 0202 | PPS | 7017 83rd St, Glendale, NY, 11385-7716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State