Search icon

COQUI CREATIONS CORP.

Headquarter

Company Details

Name: COQUI CREATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2003 (22 years ago)
Entity Number: 2883027
ZIP code: 10501
County: Westchester
Place of Formation: New York
Address: 20 hillside terrace, AMAWALK, NY, United States, 10501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY ANN RIVERA DOS Process Agent 20 hillside terrace, AMAWALK, NY, United States, 10501

Chief Executive Officer

Name Role Address
MARY ANN RIVERA ZOLOCK Chief Executive Officer 20 HILLSIDE TERRACE, AMAWALK, NY, United States, 10501

Links between entities

Type:
Headquarter of
Company Number:
2949830
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1011870
State:
CONNECTICUT

Permits

Number Date End date Type Address
14061 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2024-02-16 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-02-16 Address 20 HILLSIDE TERRACE, AMAWALK, NY, 10501, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address PO BOX 343, 20 HILLSIDE TERRACE, AMAWALK, NY, 10501, USA (Type of address: Chief Executive Officer)
2021-03-03 2024-02-16 Address PO BOX 343, 20 HILLSIDE TERRACE, AMAWALK, NY, 10501, USA (Type of address: Service of Process)
2019-11-05 2021-03-03 Address 253 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216001624 2024-02-16 BIENNIAL STATEMENT 2024-02-16
210303060543 2021-03-03 BIENNIAL STATEMENT 2021-03-01
191105061546 2019-11-05 BIENNIAL STATEMENT 2019-03-01
170301006123 2017-03-01 BIENNIAL STATEMENT 2017-03-01
160219006064 2016-02-19 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
52500.00
Total Face Value Of Loan:
52500.00
Date:
2020-05-19
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:
450100.00
Date:
2020-05-02
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:
42500.00
Total Face Value Of Loan:
42500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42500
Current Approval Amount:
42500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
42909.56
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52500
Current Approval Amount:
52500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
53074.53

Motor Carrier Census

DBA Name:
LANDSCAPE CONCEPTS
Carrier Operation:
Interstate
Fax:
(914) 245-2057
Add Date:
2003-08-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State