Search icon

COTIRA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COTIRA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1967 (58 years ago)
Entity Number: 213855
ZIP code: 14226
County: Broome
Place of Formation: New York
Address: 3999 MAPLE RD, AMHERST, NY, United States, 14226

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN HANLON Chief Executive Officer 3999 MAPLE RD, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3999 MAPLE RD, AMHERST, NY, United States, 14226

Form 5500 Series

Employer Identification Number (EIN):
160957880
Plan Year:
2010
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors DBA Name:
SCOTCH N SIRLOIN
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors DBA Name:
SCOTCH N SIRLOIN
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-11 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1999-10-13 2005-11-02 Address 245 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1997-09-04 1999-10-13 Address C/O SCOTCH 'N SIRLOIN RESTAUR, 3999 MAPLE ROAD, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1997-09-04 1999-10-13 Address 3999 MAPLE RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1997-09-04 1999-10-13 Address 245 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110919002742 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090917002437 2009-09-17 BIENNIAL STATEMENT 2009-09-01
071227002078 2007-12-27 BIENNIAL STATEMENT 2007-09-01
051102002351 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030826002137 2003-08-26 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-07-23
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:
100000.00
Total Face Value Of Loan:
100000.00
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:
165000.00
Total Face Value Of Loan:
165000.00
Date:
2009-11-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140000
Current Approval Amount:
140000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142543.01
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165000
Current Approval Amount:
165000
Race:
Native Hawaiian or Other Pacific Islander
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
167377.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State