Search icon

COOMBE, BENDER & CO., LLC

Company Details

Name: COOMBE, BENDER & CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 1996 (28 years ago)
Entity Number: 2097554
ZIP code: 12428
County: Ulster
Place of Formation: New York
Address: 129 S Main St, Ellenville, NY, United States, 12428

Central Index Key

CIK number Mailing Address Business Address Phone
1812902 129 SOUTH MAIN STREET, ELLENVILLE, NY, 12428 129 SOUTH MAIN STREET, ELLENVILLE, NY, 12428 8456474800

Filings since 2024-08-12

Form type 13F-HR
File number 028-22592
Filing date 2024-08-12
Reporting date 2024-06-30
File View File

Filings since 2024-04-30

Form type 13F-HR
File number 028-22592
Filing date 2024-04-30
Reporting date 2024-03-31
File View File

Filings since 2024-02-06

Form type 13F-HR
File number 028-22592
Filing date 2024-02-06
Reporting date 2023-12-31
File View File

Filings since 2023-11-13

Form type 13F-HR
File number 028-22592
Filing date 2023-11-13
Reporting date 2023-09-30
File View File

Filings since 2023-08-18

Form type 13F-HR
File number 028-22592
Filing date 2023-08-18
Reporting date 2023-06-30
File View File

Filings since 2023-05-05

Form type 13F-HR
File number 028-22592
Filing date 2023-05-05
Reporting date 2023-03-31
File View File

Filings since 2023-02-08

Form type 13F-HR
File number 028-22592
Filing date 2023-02-08
Reporting date 2022-12-31
File View File

Filings since 2022-11-22

Form type 13F-HR
File number 028-22592
Filing date 2022-11-22
Reporting date 2022-09-30
File View File

Filings since 2022-08-08

Form type 13F-HR
File number 028-22592
Filing date 2022-08-08
Reporting date 2022-06-30
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 129 S Main St, Ellenville, NY, United States, 12428

History

Start date End date Type Value
2000-12-20 2023-12-18 Address 6872 RTE 209, WARWARSING, NY, 12489, USA (Type of address: Service of Process)
1999-01-28 2000-12-20 Address 265 BROADWAYY, PO DRAWER 1069, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1998-11-23 1999-01-28 Address PO BOX 333 6872 ROUTE 209, WAWARSING, NY, 12489, USA (Type of address: Service of Process)
1996-12-31 1998-11-23 Address PO DRAWER 1069, 265 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218001633 2023-12-18 BIENNIAL STATEMENT 2023-12-18
181105007253 2018-11-05 BIENNIAL STATEMENT 2016-12-01
121217006468 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101216002607 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081120002160 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061201002684 2006-12-01 BIENNIAL STATEMENT 2006-12-01
021118002032 2002-11-18 BIENNIAL STATEMENT 2002-12-01
001220002124 2000-12-20 BIENNIAL STATEMENT 2000-12-01
990128002047 1999-01-28 BIENNIAL STATEMENT 1998-12-01
981123000121 1998-11-23 CERTIFICATE OF AMENDMENT 1998-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6603247101 2020-04-14 0202 PPP 6872 Route 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) 64600
Loan Approval Amount (current) 13800
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 13913.05
Forgiveness Paid Date 2021-02-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State