Search icon

COZY PET, INC.

Company Details

Name: COZY PET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2001 (23 years ago)
Entity Number: 2695349
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 765-6 DEER PARK AVENUE, N BABYLON, NY, United States, 11703
Principal Address: SUSAN CARMODY, 765-6 DEER PARK AVENUE, N BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN CARMODY Chief Executive Officer 765-6 DEER PARK AVENUE, N BABYLON, NY, United States, 11703

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 765-6 DEER PARK AVENUE, N BABYLON, NY, United States, 11703

History

Start date End date Type Value
2007-11-27 2009-12-02 Address SUSAN CARMODY, 765-4 DEER PARK AVENUE, N BABYLON, NY, 11703, 4397, USA (Type of address: Principal Executive Office)
2007-11-27 2009-12-02 Address 765-4 DEER PARK AVENUE, N BABYLON, NY, 11703, 4397, USA (Type of address: Chief Executive Officer)
2007-11-27 2009-12-02 Address 765-4 DEER PARK AVENUE, N BABYLON, NY, 11703, 4397, USA (Type of address: Service of Process)
2003-11-05 2007-11-27 Address 765-4 DEER PARK AVE, NORTH BABYLON, NY, 11703, 4397, USA (Type of address: Chief Executive Officer)
2003-11-05 2007-11-27 Address 765-4 DEER ARK AVE, NORTH BABYLON, NY, 11703, 4397, USA (Type of address: Service of Process)
2003-11-05 2007-11-27 Address SUSAN CARMODY, 765-4 DEER PARK AVE, NORTH BABYLON, NY, 11703, 4397, USA (Type of address: Principal Executive Office)
2001-11-02 2003-11-05 Address 190 KETCHAM AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180302006955 2018-03-02 BIENNIAL STATEMENT 2017-11-01
151106006353 2015-11-06 BIENNIAL STATEMENT 2015-11-01
140731006305 2014-07-31 BIENNIAL STATEMENT 2013-11-01
111215002086 2011-12-15 BIENNIAL STATEMENT 2011-11-01
091202002005 2009-12-02 BIENNIAL STATEMENT 2009-11-01
071127002895 2007-11-27 BIENNIAL STATEMENT 2007-11-01
051214002888 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031105002824 2003-11-05 BIENNIAL STATEMENT 2003-11-01
011102000009 2001-11-02 CERTIFICATE OF INCORPORATION 2001-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6824338104 2020-07-22 0235 PPP 765-6 Deer Park Avenue, North Babylon, NY, 11703-1200
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4783
Loan Approval Amount (current) 4783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Babylon, SUFFOLK, NY, 11703-1200
Project Congressional District NY-02
Number of Employees 2
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4845.51
Forgiveness Paid Date 2021-11-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State