Search icon

COUGHLAN, INC.

Company Details

Name: COUGHLAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2001 (24 years ago)
Entity Number: 2689518
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 10 westminster drive, white plains, NY, United States, 10604
Principal Address: 10 WESTMINSTER DR, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 westminster drive, white plains, NY, United States, 10604

Chief Executive Officer

Name Role Address
DANIEL J COUGHLAN Chief Executive Officer 15 S BROADWAY, WHITE PLAINS, NY, United States, 10601

Agent

Name Role Address
DANIEL J. COUGHLAN Agent 10 westminster drive, WHITE PLAINS, NY, 10604

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127753 Alcohol sale 2023-03-17 2023-03-17 2025-03-31 15 SOUTH BROADWAY, WHITE PLAINS, New York, 10601 Restaurant
0370-23-127753 Alcohol sale 2023-03-17 2023-03-17 2025-03-31 15 SOUTH BROADWAY, WHITE PLAINS, New York, 10601 Food & Beverage Business

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 15 S BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-06-12 Address 15 S BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 15 S BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-06-12 Address 10 westminster drive, WHITE PLAINS, NY, 10604, USA (Type of address: Registered Agent)
2023-06-29 2024-06-12 Address 10 westminster drive, white plains, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612003482 2024-06-12 BIENNIAL STATEMENT 2024-06-12
230629004201 2023-06-28 CERTIFICATE OF CHANGE BY ENTITY 2023-06-28
220609001784 2022-06-09 BIENNIAL STATEMENT 2021-10-01
191002060381 2019-10-02 BIENNIAL STATEMENT 2019-10-01
190618060101 2019-06-18 BIENNIAL STATEMENT 2017-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
15400.00
Total Face Value Of Loan:
15400.00
Date:
2020-07-13
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
Date:
2020-05-15
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:
29182.00
Total Face Value Of Loan:
29182.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15400
Current Approval Amount:
15400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15486.07
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29182
Current Approval Amount:
29182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29426.65

Court Cases

Court Case Summary

Filing Date:
2017-06-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
J&J SPORTS PRODUCTIONS, INC.
Party Role:
Plaintiff
Party Name:
COUGHLAN, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State