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 1 REGINA PL, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-11 Address 26A SHERMAN AVENUE, NEW YORK, NY, 10040, 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)

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
42302.00
Total Face Value Of Loan:
42302.00
Date:
2021-02-18
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:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42302
Current Approval Amount:
42302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42787.3
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58363
Current Approval Amount:
58363
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59030.93

Date of last update: 30 Mar 2025

Sources: New York Secretary of State