Search icon

COGNAC ONE LLC

Headquarter

Company Details

Name: COGNAC ONE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2007 (18 years ago)
Entity Number: 3519951
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 135 EAST 57TH STREET, 10TH FLOOR, UNIT 86, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of COGNAC ONE LLC, FLORIDA M08000004193 FLORIDA

DOS Process Agent

Name Role Address
XAVIER FLOURET DOS Process Agent 135 EAST 57TH STREET, 10TH FLOOR, UNIT 86, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0007-22-128896 Alcohol sale 2022-08-04 2022-08-04 2025-08-31 135 E 57TH ST, NEW YORK, New York, 10022 Wholesale Wine

History

Start date End date Type Value
2021-05-04 2023-05-15 Address 135 EAST 57TH STREET, 10TH FLOOR, UNIT 86, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-05-23 2021-05-04 Address 140 WEST 57TH ST SUITE 12C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-08-22 2011-05-23 Address SUITE 330, 29 EAST 61ST STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2007-05-21 2008-08-22 Address 429 EAST 52ND ST LOBBY OFFICE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515003679 2023-05-15 BIENNIAL STATEMENT 2023-05-01
210504060423 2021-05-04 BIENNIAL STATEMENT 2021-05-01
150504006860 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130507007337 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110523002443 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090506002602 2009-05-06 BIENNIAL STATEMENT 2009-05-01
080822000714 2008-08-22 CERTIFICATE OF CHANGE 2008-08-22
070907000068 2007-09-07 CERTIFICATE OF PUBLICATION 2007-09-07
070521000013 2007-05-21 ARTICLES OF ORGANIZATION 2007-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1781177703 2020-05-01 0202 PPP 135 E 57TH ST UNIT 86, NEW YORK, NY, 10022
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152805
Loan Approval Amount (current) 143805
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, 10022-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 424820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145613.59
Forgiveness Paid Date 2021-08-09
4908088600 2021-03-20 0202 PPS 135 E 57th St Unit 86, New York, NY, 10022-2158
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143805
Loan Approval Amount (current) 143805
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, 10022-2158
Project Congressional District NY-12
Number of Employees 10
NAICS code 424820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145316.07
Forgiveness Paid Date 2022-04-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State