Name: | COZY HOME CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2007 (18 years ago) |
Entity Number: | 3483921 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | JASON CZERNIAK, 14 RANDOLPH, LANCASTER, NY, United States, 14086 |
Principal Address: | 14 RANDOLPH, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON CZERNIAK | Chief Executive Officer | 14 RANDOLPH, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JASON CZERNIAK, 14 RANDOLPH, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-11 | 2013-04-09 | Address | 14 RANDOLPH STREET, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2007-03-02 | 2011-05-11 | Address | 63 CENTRAL AVENUE, LANDCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130409002049 | 2013-04-09 | BIENNIAL STATEMENT | 2013-03-01 |
110511002304 | 2011-05-11 | BIENNIAL STATEMENT | 2011-03-01 |
070302000290 | 2007-03-02 | CERTIFICATE OF INCORPORATION | 2007-03-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5021607206 | 2020-04-27 | 0296 | PPP | 14 Randolph St., Lancaster, NY, 14086 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2700878505 | 2021-02-22 | 0296 | PPS | 14 Randolph St, Lancaster, NY, 14086-2527 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State