Search icon

CNO, CORP.

Company Details

Name: CNO, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2007 (18 years ago)
Entity Number: 3474590
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 161 Route 59, SUITE 205, Monsey, NY, United States, 10952

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JACOB OBADIA Chief Executive Officer 161 ROUTE 59, SUITE 205, MONSEY, NY, United States, 10952

Agent

Name Role Address
LAW OFFICES OF AARON C. AMBALU Agent 15 W. 44TH STREET, 12RH FLOOR, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
CNO, CORP. DOS Process Agent 161 Route 59, SUITE 205, Monsey, NY, United States, 10952

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 161 ROUTE 59, SUITE 205, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 501 CHESTNUT RIDGE ROAD, SUITE 203, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-06-19 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-06-19 2024-06-19 Address 161 ROUTE 59, SUITE 205, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-06-19 2025-03-04 Address 161 ROUTE 59, SUITE 205, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-06-19 2025-03-04 Address 501 CHESTNUT RIDGE ROAD, SUITE 203, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-06-19 2025-03-04 Address 15 W. 44TH STREET, 12RH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2024-06-19 2025-03-04 Address 161 Route 59, SUITE 205, Monsey, NY, 10952, USA (Type of address: Service of Process)
2024-06-19 2024-06-19 Address 501 CHESTNUT RIDGE ROAD, SUITE 203, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2021-02-17 2024-06-19 Address 501 CHESTNUT RIDGE ROAD, SUITE 203, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003608 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240619000323 2024-06-19 BIENNIAL STATEMENT 2024-06-19
210217060459 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190315060502 2019-03-15 BIENNIAL STATEMENT 2019-02-01
170201006627 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202008082 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130207006660 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110628002022 2011-06-28 BIENNIAL STATEMENT 2011-02-01
080116000707 2008-01-16 CERTIFICATE OF CHANGE 2008-01-16
070208000912 2007-02-08 CERTIFICATE OF INCORPORATION 2007-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1592888004 2020-06-22 0202 PPP 501 Chestnut Ridge Rd, Chestnut Ridge, NY, 10977-5600
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8075
Loan Approval Amount (current) 8075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Chestnut Ridge, ROCKLAND, NY, 10977-5600
Project Congressional District NY-17
Number of Employees 1
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8188.05
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State