Search icon

COBMEX APPAREL LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: COBMEX APPAREL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2005 (20 years ago)
Entity Number: 3285877
ZIP code: 14225
County: Erie
Place of Formation: New York
Principal Address: 19 DENISON STREET, MARKHAM, ONTARIO, Canada
Address: DARREN ANDERSON, 2540 WALDEN AVE SUITE 500, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 20000

Share Par Value 0.0001

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DARREN ANDERSON, 2540 WALDEN AVE SUITE 500, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
PHILIP NWMAN Chief Executive Officer 2540 WALDEN AVE, SUITE 500, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 2540 WALDEN AVE, SUITE 500, CHEEKTOWAGA, NY, 14225, 4753, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.0001
2024-06-25 2024-06-25 Address 2540 WALDEN AVE, SUITE 500, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.0001
2016-08-24 2024-06-25 Address 2540 WALDEN AVE, SUITE 500, CHEEKTOWAGA, NY, 14225, 4753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240625000286 2024-06-25 BIENNIAL STATEMENT 2024-06-25
161213000393 2016-12-13 CERTIFICATE OF CHANGE 2016-12-13
160824002006 2016-08-24 BIENNIAL STATEMENT 2015-11-01
120713002764 2012-07-13 BIENNIAL STATEMENT 2011-11-01
120713000852 2012-07-13 CERTIFICATE OF CHANGE 2012-07-13

USAspending Awards / Financial Assistance

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:
15247.00
Total Face Value Of Loan:
15247.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15247
Current Approval Amount:
15247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15342.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State