Search icon

COACH CHEECH ENTERPRISES LTD.

Company Details

Name: COACH CHEECH ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1997 (27 years ago)
Entity Number: 2203780
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 37-06 82ND ST, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 71-04 35TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES GIANNONE Chief Executive Officer 71-04 35TH AVE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THOMAS MCCULLOUGH DOS Process Agent 37-06 82ND ST, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
1997-12-01 2003-12-16 Address 37-06 82ND STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140207002240 2014-02-07 BIENNIAL STATEMENT 2013-12-01
120124003163 2012-01-24 BIENNIAL STATEMENT 2011-12-01
091211002647 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071212002959 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060117002272 2006-01-17 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
8200.00
Total Face Value Of Loan:
8200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8200
Current Approval Amount:
8200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8291.11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State