Search icon

COUGHLAN GROUP INC.

Company Details

Name: COUGHLAN GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2000 (25 years ago)
Entity Number: 2532533
ZIP code: 11101
County: Richmond
Place of Formation: New York
Address: 2-01 50 Avenue, #17b, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COUGHLAN GROUP, INC. DOS Process Agent 2-01 50 Avenue, #17b, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
MICHAEL COUGHLAN Chief Executive Officer 2-01 50 AVENUE, #17B, LONGH ISLAND CITY, NY, United States, 11101

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KPRBAZ1M8WG3
CAGE Code:
9PNE4
UEI Expiration Date:
2024-09-19

Business Information

Activation Date:
2023-10-04
Initial Registration Date:
2023-09-20

Form 5500 Series

Employer Identification Number (EIN):
134130219
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 330 MADISON AVE 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 2-01 50 AVENUE, #17B, LONGH ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 4630 CENTER BOULEVARD, #905, LONGH ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-07-01 Address 330 MADISON AVE 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 4630 CENTER BOULEVARD, #905, LONGH ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701033534 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230926001834 2023-09-26 BIENNIAL STATEMENT 2022-07-01
020709002169 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000718000516 2000-07-18 CERTIFICATE OF INCORPORATION 2000-07-18

USAspending Awards / Financial Assistance

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:
10500.00
Total Face Value Of Loan:
10500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10593.47

Date of last update: 30 Mar 2025

Sources: New York Secretary of State