Search icon

COTE FRANCE (NEW YORK), INC.

Headquarter

Company Details

Name: COTE FRANCE (NEW YORK), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1998 (27 years ago)
Entity Number: 2248498
ZIP code: 10020
County: New York
Place of Formation: New York
Address: C/O CHRISTY & VIENER, 620 FIFTH AVENUE, NEW YORK, NY, United States, 10020
Principal Address: 200 LEXINGTON AVE, STE 201, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ATTENTION: LAURENCE S. MARKOWITZ, ESQ. DOS Process Agent C/O CHRISTY & VIENER, 620 FIFTH AVENUE, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
PASCAL ZAY Chief Executive Officer 200 LEXINGTON AVE, STE 201, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
1357617
State:
CONNECTICUT

Filings

Filing Number Date Filed Type Effective Date
130222002352 2013-02-22 BIENNIAL STATEMENT 2012-04-01
980410000381 1998-04-10 CERTIFICATE OF INCORPORATION 1998-04-10

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
199900.00
Date:
2020-05-02
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:
50950.00
Total Face Value Of Loan:
50950.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50950
Current Approval Amount:
50950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51568.59

Date of last update: 31 Mar 2025

Sources: New York Secretary of State