Search icon

COACH HOME SERVICES, INC.

Company Details

Name: COACH HOME SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2005 (20 years ago)
Entity Number: 3180723
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1524 CENTRAL AVE SUITE 102, NEW YORK, NY, United States, 12205
Principal Address: 1524 CENTRAL AVENUE, SUITE 102, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DWAYNE ROBINSON Chief Executive Officer 1524 CENTRAL AVENUE, SUITE 102, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
C/O DWAYNE ROBINSON DOS Process Agent 1524 CENTRAL AVE SUITE 102, NEW YORK, NY, United States, 12205

History

Start date End date Type Value
2005-03-22 2009-02-23 Address 1510 CENTRAL AVE SUITE 242, NEW YORK, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090223002155 2009-02-23 BIENNIAL STATEMENT 2009-03-01
050322000958 2005-03-22 CERTIFICATE OF INCORPORATION 2005-03-22

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
34400.00
Total Face Value Of Loan:
34400.00
Date:
2020-04-28
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:
17000.00
Total Face Value Of Loan:
17000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17000
Current Approval Amount:
17000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17198.88

Date of last update: 29 Mar 2025

Sources: New York Secretary of State