Search icon

COTTON HALL ASSET MANAGEMENT, LP

Company Details

Name: COTTON HALL ASSET MANAGEMENT, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 01 Nov 2006 (19 years ago)
Entity Number: 3432112
ZIP code: 10022
County: Westchester
Place of Formation: Delaware
Address: ATT: DOMINIC MOROSS, 711 FIFTH AVENUE, 16TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O COTTON HALL, LLC DOS Process Agent ATT: DOMINIC MOROSS, 711 FIFTH AVENUE, 16TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-12-19 2007-12-20 Address ATTN: DOMINIC MOROSS, 7 BONNIE BRIAR LANE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2006-11-01 2006-12-19 Address ATTENTION: DOMINIC MOROSS, 7 BONNIE BRIAR LANE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071220000568 2007-12-20 CERTIFICATE OF AMENDMENT 2007-12-20
071019000362 2007-10-19 CERTIFICATE OF PUBLICATION 2007-10-19
061219001048 2006-12-19 CERTIFICATE OF AMENDMENT 2006-12-19
061101000781 2006-11-01 APPLICATION OF AUTHORITY 2006-11-01

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:
114800.00
Total Face Value Of Loan:
114800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114800
Current Approval Amount:
114800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 28 Mar 2025

Sources: New York Secretary of State