Search icon

COPIOUS INTEREST LLC

Company Details

Name: COPIOUS INTEREST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2003 (21 years ago)
Entity Number: 2990358
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 158-11 ARCHER AVE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 158-11 ARCHER AVE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2010-06-07 2020-02-13 Address 153-01 JAMAICA AVE, 513, JAAMICA, NY, 11432, USA (Type of address: Service of Process)
2003-12-18 2010-06-07 Address 72-11 AUSTIN STREET STE 366, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200213000373 2020-02-13 CERTIFICATE OF CHANGE 2020-02-13
100607002781 2010-06-07 BIENNIAL STATEMENT 2009-12-01
031218000577 2003-12-18 ARTICLES OF ORGANIZATION 2003-12-18

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
63500.00
Total Face Value Of Loan:
63500.00
Date:
2020-06-09
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:
7791.00
Total Face Value Of Loan:
19478.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7791
Current Approval Amount:
19478
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19705.24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State