Search icon

COBTREE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: COBTREE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 2002 (23 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 2393 G FULLAGAR RD, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 446 ARMSTRONG RD, PO BOX 1038, GENEVA, NY, 14456, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
8400.00
Total Face Value Of Loan:
8400.00
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:
6000.00
Total Face Value Of Loan:
6000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$8,400
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,400
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,439.9
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $8,399
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$6,000
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,046
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $6,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State