Search icon

COPOS BLANCOS PROFESSIONAL SERVICES CORP.

Company Details

Name: COPOS BLANCOS PROFESSIONAL SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2001 (24 years ago)
Entity Number: 2635857
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 26A SHERMAN AVENUE, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIGUEL A ACOSTA Chief Executive Officer 26A SHERMAN AVENUE, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
MIGUEL A ACOSTA DOS Process Agent 26A SHERMAN AVENUE, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 26A SHERMAN AVENUE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-11 Address 1 REGINA PL, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2023-08-31 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-08 2023-10-11 Address 1 REGINA PL, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2016-03-08 2023-10-11 Address 1 REGINA PL, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2005-07-20 2016-03-08 Address 4708 BROADWAY, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office)
2003-05-14 2005-07-20 Address 1 REGINA PL, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
2003-05-14 2016-03-08 Address 1 REGINA PL, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2003-05-14 2016-03-08 Address 1 REGINA PL, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2001-05-07 2003-05-14 Address 4708 BROADWAY, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011000240 2023-10-11 BIENNIAL STATEMENT 2023-05-01
170517006145 2017-05-17 BIENNIAL STATEMENT 2017-05-01
160308006393 2016-03-08 BIENNIAL STATEMENT 2015-05-01
130611002094 2013-06-11 BIENNIAL STATEMENT 2013-05-01
110608002644 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090511002870 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070710002261 2007-07-10 BIENNIAL STATEMENT 2007-05-01
050720002859 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030514002616 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010507000138 2001-05-07 CERTIFICATE OF INCORPORATION 2001-05-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182692 OL VIO INVOICED 2012-03-16 350 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4711078506 2021-02-26 0202 PPS 79 Sherman Avenue Ground Floor, New York, NY, 10040
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42302
Loan Approval Amount (current) 42302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040
Project Congressional District NY-13
Number of Employees 11
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42787.3
Forgiveness Paid Date 2022-04-28
4265747705 2020-05-01 0202 PPP 79 Sherman Avenue Ground Floor, New York, NY, 10040
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58363
Loan Approval Amount (current) 58363
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-0001
Project Congressional District NY-13
Number of Employees 11
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59030.93
Forgiveness Paid Date 2021-06-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State