Search icon

STAGECOACH COFFEE INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: STAGECOACH COFFEE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2001 (24 years ago)
Entity Number: 2588850
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 31 PIONEER STREET, ste. 2, COOPERSTOWN, NY, United States, 13326
Principal Address: 31 PIONEER ST, ste. 2, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 PIONEER STREET, ste. 2, COOPERSTOWN, NY, United States, 13326

Chief Executive Officer

Name Role Address
CHRISTOPHER GRADY Chief Executive Officer 31 PIONEER ST, SUITE 2, COOPERSTOWN, NY, United States, 13326

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 31 PIONEER ST, SUITE 2, COOPERSTOWN, NY, 13326, 0381, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 31 PIONEER ST, SUITE 2, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2020-10-21 2025-01-23 Address 31 PIONEER ST, SUITE 2, COOPERSTOWN, NY, 13326, 0381, USA (Type of address: Chief Executive Officer)
2003-03-27 2020-10-21 Address 31 PIONEER ST, PO BOX 381, COOPERSTOWN, NY, 13326, 0381, USA (Type of address: Chief Executive Officer)
2001-01-02 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123001569 2025-01-23 BIENNIAL STATEMENT 2025-01-23
201021060007 2020-10-21 BIENNIAL STATEMENT 2019-01-01
130204002243 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110111002455 2011-01-11 BIENNIAL STATEMENT 2011-01-01
081226002392 2008-12-26 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
18813.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-05
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:
133724.00
Total Face Value Of Loan:
133724.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
106400.00
Total Face Value Of Loan:
106400.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133724
Current Approval Amount:
133724
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
134621.6
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106400
Current Approval Amount:
106400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107501.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State