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

DOS Process Agent

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001812902
Phone:
8456474800

Latest Filings

Form type:
13F-HR
File number:
028-22592
Filing date:
2024-08-12
File:
Form type:
13F-HR
File number:
028-22592
Filing date:
2024-04-30
File:
Form type:
13F-HR
File number:
028-22592
Filing date:
2024-02-06
File:
Form type:
13F-HR
File number:
028-22592
Filing date:
2023-11-13
File:
Form type:
13F-HR
File number:
028-22592
Filing date:
2023-08-18
File:

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
64600.00
Total Face Value Of Loan:
13800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64600
Current Approval Amount:
13800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13913.05

Date of last update: 01 Apr 2025

Sources: New York Secretary of State