Search icon

COOPER ROBERTSON & PARTNERS, INC.

Company Details

Name: COOPER ROBERTSON & PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 2006 (18 years ago)
Date of dissolution: 23 Jun 2008
Entity Number: 3446836
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 311 W. 43RD STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 150000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311 W. 43RD STREET, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
080623000058 2008-06-23 CERTIFICATE OF DISSOLUTION 2008-06-23
061207001073 2006-12-07 CERTIFICATE OF INCORPORATION 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8234058407 2021-02-13 0202 PPS 123 William St Fl 27, New York, NY, 10038-3830
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 493572
Loan Approval Amount (current) 493572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-3830
Project Congressional District NY-10
Number of Employees 33
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 496560.85
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State