Search icon

COSGROVE AGENCY INC.

Company Details

Name: COSGROVE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1997 (27 years ago)
Entity Number: 2193465
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 402 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COSGROVE AGENCY INC. DOS Process Agent 402 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
RYAN C. F. COSGROVE Chief Executive Officer 402 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2013-10-15 2015-10-06 Address 402 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2003-10-01 2013-10-15 Address 365 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2003-10-01 2013-10-15 Address 365 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2003-10-01 2013-10-15 Address 365 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2001-09-27 2003-10-01 Address 690 N BROADWAY, STE 205, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2001-09-27 2003-10-01 Address 690 N BROADWAY, STE 205, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2001-09-27 2003-10-01 Address 690 N BROADWAY, STE 205, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1999-11-04 2001-09-27 Address 52 BOULEVARD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1999-11-04 2001-09-27 Address 52 BOULEVARD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1997-10-27 2001-09-27 Address 690 NORTH BROADWAY STE 205, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151006006267 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131015006126 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111013002002 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091008002595 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071009002187 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051122003033 2005-11-22 BIENNIAL STATEMENT 2005-10-01
031001002315 2003-10-01 BIENNIAL STATEMENT 2003-10-01
010927002281 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991104002412 1999-11-04 BIENNIAL STATEMENT 1999-10-01
971027000526 1997-10-27 CERTIFICATE OF INCORPORATION 1997-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6278667300 2020-04-30 0202 PPP 402 Mamaroneck ave, White Plains, NY, 10605-1802
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16120
Loan Approval Amount (current) 16120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-1802
Project Congressional District NY-16
Number of Employees 4
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16267.51
Forgiveness Paid Date 2021-04-01
8598108704 2021-04-07 0202 PPS 402 Mamaroneck Ave, White Plains, NY, 10605-1802
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16120
Loan Approval Amount (current) 16120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-1802
Project Congressional District NY-16
Number of Employees 4
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16270.16
Forgiveness Paid Date 2022-03-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State