Search icon

COCHECTON CHEESE, INC.

Company Details

Name: COCHECTON CHEESE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1999 (26 years ago)
Entity Number: 2382140
ZIP code: 10036
County: Sullivan
Place of Formation: New York
Address: 533 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 533 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JAMES LAHEY Chief Executive Officer 533 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140988 Alcohol sale 2023-06-22 2023-06-22 2025-06-30 236 9TH AVE, NEW YORK, New York, 10001 Restaurant

History

Start date End date Type Value
2010-03-11 2011-07-19 Address 533 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-05-25 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-25 2010-03-11 Address 123 BROOK ROAD, COCHECTON, NY, 12726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210526060042 2021-05-26 BIENNIAL STATEMENT 2021-05-01
200226060366 2020-02-26 BIENNIAL STATEMENT 2019-05-01
110719002275 2011-07-19 BIENNIAL STATEMENT 2011-05-01
100311002269 2010-03-11 BIENNIAL STATEMENT 2009-05-01
990525000554 1999-05-25 CERTIFICATE OF INCORPORATION 1999-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9749328300 2021-01-31 0202 PPS 533 W 47th St, New York, NY, 10036-7903
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131414
Loan Approval Amount (current) 131414
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-7903
Project Congressional District NY-12
Number of Employees 26
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132451.44
Forgiveness Paid Date 2021-11-22
1728467708 2020-05-01 0202 PPP 236 9TH AVE, NEW YORK, NY, 10001
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115362
Loan Approval Amount (current) 115362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68814.53
Forgiveness Paid Date 2021-07-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State