Search icon

COBURN PROJECT INTERIORS, INC.

Company Details

Name: COBURN PROJECT INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 2007 (18 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 3498073
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 675 THIRD AVE., 31ST FLR., NEW YORK, NY, United States, 10017
Principal Address: 307 SEVENTH AVENUE, STE 603, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEMPEL, BENNET, ET AL DOS Process Agent 675 THIRD AVE., 31ST FLR., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PATRICK COBURN Chief Executive Officer 307 SEVENTH AVENUE, STE 603, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-05-10 2023-10-04 Address 307 SEVENTH AVENUE, STE 603, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-04-13 2011-05-10 Address 243 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-04-13 2011-05-10 Address 243 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-04-02 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-02 2023-10-04 Address 675 THIRD AVE., 31ST FLR., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004002712 2023-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-31
130423002626 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110510003023 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090413002792 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070402000491 2007-04-02 CERTIFICATE OF INCORPORATION 2007-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9355328308 2021-01-30 0202 PPS 350 7th Ave Rm 201, New York, NY, 10001-1957
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-1957
Project Congressional District NY-12
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37770.52
Forgiveness Paid Date 2021-10-26
7806318110 2020-07-24 0202 PPP 350 7TH AVE RM 201, NEW YORK, NY, 10001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24712
Loan Approval Amount (current) 24712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24915.83
Forgiveness Paid Date 2021-05-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State