Search icon

COBRA ELECTRIC CORP.

Company Details

Name: COBRA ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1997 (28 years ago)
Entity Number: 2191118
ZIP code: 11356
County: Nassau
Place of Formation: New York
Address: 127-03 20TH AVENUE, COLLEGE POINT, NY, United States, 11356
Principal Address: 18-17 42ND ST, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127-03 20TH AVENUE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
ANTONINO GENOVESE Chief Executive Officer 18-17 42ND ST, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2024-03-04 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-20 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-20 2021-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-13 2021-07-20 Address 127-03 20TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2003-11-21 2008-05-13 Address 18-17 42ND ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2003-11-21 2021-07-20 Address 18-17 42ND ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2001-09-27 2003-11-21 Address 505 8TH AVE, #2402, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-09-27 2003-11-21 Address 505 8TH AVE, #2402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-09-27 2003-11-21 Address 505 8TH AVE, STE 2402, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-11-06 2001-09-27 Address STE. 2402, 505 8TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210720000049 2021-07-20 CERTIFICATE OF AMENDMENT 2021-07-20
080513000772 2008-05-13 CERTIFICATE OF CHANGE 2008-05-13
051123002231 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031121002192 2003-11-21 BIENNIAL STATEMENT 2003-10-01
010927002677 2001-09-27 BIENNIAL STATEMENT 2001-10-01
981106000360 1998-11-06 CERTIFICATE OF CHANGE 1998-11-06
980210000687 1998-02-10 CERTIFICATE OF AMENDMENT 1998-02-10
971020000487 1997-10-20 CERTIFICATE OF INCORPORATION 1997-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4631278703 2021-04-01 0202 PPS 2820 119th St, Flushing, NY, 11354-1072
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31855
Loan Approval Amount (current) 31855
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1072
Project Congressional District NY-14
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32040.57
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State