Search icon

COBTREE CORPORATION

Company Details

Name: COBTREE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 2002 (22 years ago)
Date of dissolution: 01 Jun 2023
Entity Number: 2826252
ZIP code: 14527
County: Ontario
Place of Formation: New York
Address: 2393 G FULLAGAR RD, PENN YAN, NY, United States, 14527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE LAWTY Chief Executive Officer 2393 G FULLAGAR RD, PENN YAN, NY, United States, 14527

DOS Process Agent

Name Role Address
COBTREE CORPORATION DOS Process Agent 2393 G FULLAGAR RD, PENN YAN, NY, United States, 14527

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 446 ARMSTRONG RD, PO BOX 1038, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 2393 G FULLAGAR RD, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2020-10-07 2023-06-02 Address 446 ARMSTRONG ROAD, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2014-10-06 2023-06-02 Address 446 ARMSTRONG RD, PO BOX 1038, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2012-10-11 2014-10-06 Address 446 ARMSTRONG RD, PO BOX 1038, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2012-10-11 2020-10-07 Address 446 ARMSTRONG ROAD, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2008-09-30 2012-10-11 Address 118 GENESEE STREET, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2008-09-30 2012-10-11 Address 446 ARMSTRONG RD, PO BOX 1038, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2006-09-22 2008-09-30 Address 446 ARMSTRONG RD, PO BOX 1038, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2006-09-22 2016-10-03 Address 446 ARMSTRONG RD, PO BOX 1038, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230602001254 2023-06-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-01
221031001039 2022-10-31 BIENNIAL STATEMENT 2022-10-01
201007060152 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181001006743 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003008403 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141006006049 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121011006105 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101015002206 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080930002941 2008-09-30 BIENNIAL STATEMENT 2008-10-01
060922002664 2006-09-22 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8335018307 2021-01-29 0219 PPS 446 Armstrong Rd, Geneva, NY, 14456-9705
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Geneva, ONTARIO, NY, 14456-9705
Project Congressional District NY-24
Number of Employees 6
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8439.9
Forgiveness Paid Date 2021-07-23
3074207209 2020-04-16 0219 PPP 440-458 ARMSTRONG RD, GENEVA, NY, 14456-9705
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GENEVA, ONTARIO, NY, 14456-9705
Project Congressional District NY-24
Number of Employees 5
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 448837
Originating Lender Name Bank of the Finger Lakes, A Division of
Originating Lender Address GENEVA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6046
Forgiveness Paid Date 2021-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State