Search icon

PP COUSIN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PP COUSIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1998 (27 years ago)
Entity Number: 2218407
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 450 WEST 31 ST, FLOOR 1, NEW YORK, NY, United States, 10001
Principal Address: 450 W 31ST STREET, FLOOR 1, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 718-341-1314

Shares Details

Shares issued 5

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PP COUSIN INC DOS Process Agent 450 WEST 31 ST, FLOOR 1, NEW YORK, NY, United States, 10001

Agent

Name Role Address
CORPORATION SERVICE COMAPNY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JODY INTERMONT Chief Executive Officer 450 W 31ST STREET, FLOOR 1, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1003729-DCA Active Business 1999-03-01 2025-02-28

History

Start date End date Type Value
2023-01-10 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 5, Par value: 0
2021-10-26 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 5, Par value: 0
2019-04-03 2020-01-06 Address 450 W 31ST STREET, FLOOR 1, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-02-10 2019-04-03 Address 144-03 253RD ST, ROSEDALE, NY, 11422, 2513, USA (Type of address: Service of Process)
2000-02-10 2019-04-03 Address 144-03 253RD ST, ROSEDALE, NY, 11422, 2513, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200106061225 2020-01-06 BIENNIAL STATEMENT 2020-01-01
190403060674 2019-04-03 BIENNIAL STATEMENT 2018-01-01
140307002400 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120222002637 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100119002239 2010-01-19 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602732 RENEWAL INVOICED 2023-02-23 100 Home Improvement Contractor License Renewal Fee
3602731 TRUSTFUNDHIC INVOICED 2023-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306204 RENEWAL INVOICED 2021-03-04 100 Home Improvement Contractor License Renewal Fee
3306203 TRUSTFUNDHIC INVOICED 2021-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2947839 RENEWAL INVOICED 2018-12-18 100 Home Improvement Contractor License Renewal Fee
2947838 TRUSTFUNDHIC INVOICED 2018-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2513869 RENEWAL INVOICED 2016-12-15 100 Home Improvement Contractor License Renewal Fee
2513868 TRUSTFUNDHIC INVOICED 2016-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2048210 RENEWAL INVOICED 2015-04-14 100 Home Improvement Contractor License Renewal Fee
2048209 TRUSTFUNDHIC INVOICED 2015-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
57620.00
Total Face Value Of Loan:
57620.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57620
Current Approval Amount:
57620
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57981.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State