Search icon

LILLY COOGAN'S INC.

Company Details

Name: LILLY COOGAN'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1998 (27 years ago)
Entity Number: 2246298
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 360 W 23RD ST, NEW YORK, NY, United States, 10011
Principal Address: 51 OLD JEROME AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 W 23RD ST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID RENHAM Chief Executive Officer 5052 39TH PL, LONG ISLAND CITY, NY, United States, 11104

History

Start date End date Type Value
2010-04-29 2012-06-08 Address 16 INWOOD RD, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2006-05-02 2012-06-08 Address 51 OLD JEROME AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2006-05-02 2010-04-29 Address 16 INWOOD PL, CENTER MORICHES, NY, 11937, USA (Type of address: Chief Executive Officer)
2004-05-14 2006-05-02 Address 16 INWOOD RD., CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)
2004-05-14 2006-05-02 Address 2070 37TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2002-06-03 2004-05-14 Address 16 INWOOD RD, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2002-06-03 2004-05-14 Address 20-70 37TH ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2000-04-12 2002-06-03 Address 48-46 41ST ST #3F, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2000-04-12 2002-06-03 Address 20-70 37TH ST #2, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
1998-04-03 2012-06-08 Address 360 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140610002040 2014-06-10 BIENNIAL STATEMENT 2014-04-01
120608002504 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100429002021 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080429002665 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060502002070 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040514002167 2004-05-14 BIENNIAL STATEMENT 2004-04-01
020603002626 2002-06-03 BIENNIAL STATEMENT 2002-04-01
000412002535 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980403000571 1998-04-03 CERTIFICATE OF INCORPORATION 1998-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1026467409 2020-05-03 0202 PPP 360 23RD ST, NEW YORK, NY, 10011-2258
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61975
Loan Approval Amount (current) 61975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-2258
Project Congressional District NY-12
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62778.95
Forgiveness Paid Date 2021-08-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State