Search icon

COACH REALTORS FENNESSY ASSOCIATES, INC.

Company Details

Name: COACH REALTORS FENNESSY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2002 (23 years ago)
Entity Number: 2761394
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 66 GILBERT STREET, NORTHPORT, NY, United States, 11768
Principal Address: 116 SEVENTH STREET, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE P FINN DOS Process Agent 66 GILBERT STREET, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
LAWRENCE P FINN Chief Executive Officer 66 GILBERT STREET, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2002-05-01 2004-06-16 Address 66 GILBERT STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220809000928 2022-08-09 BIENNIAL STATEMENT 2022-05-01
120626002418 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100604002008 2010-06-04 BIENNIAL STATEMENT 2010-05-01
060515002072 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040616002005 2004-06-16 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
18752.00
Total Face Value Of Loan:
18752.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18752
Current Approval Amount:
18752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18958.79

Date of last update: 30 Mar 2025

Sources: New York Secretary of State