Search icon

DOUGLAS MARSHALL COOPER ASSOCIATES, LLC

Headquarter

Company Details

Name: DOUGLAS MARSHALL COOPER ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2008 (17 years ago)
Entity Number: 3640672
ZIP code: 10576
County: Westchester
Place of Formation: New York
Address: 57 westchester ave. #341, POUND RIDGE, NY, United States, 10576

Contact Details

Phone +1 914-764-0173

Links between entities

Type Company Name Company Number State
Headquarter of DOUGLAS MARSHALL COOPER ASSOCIATES, LLC, CONNECTICUT 0641442 CONNECTICUT

DOS Process Agent

Name Role Address
the llc DOS Process Agent 57 westchester ave. #341, POUND RIDGE, NY, United States, 10576

Licenses

Number Status Type Date End date
2094673-DCA Active Business 2020-02-20 2025-02-28

History

Start date End date Type Value
2008-03-06 2024-09-25 Address 106 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925003530 2024-07-16 CERTIFICATE OF CHANGE BY ENTITY 2024-07-16
220209002711 2022-02-09 BIENNIAL STATEMENT 2022-02-09
141113002059 2014-11-13 BIENNIAL STATEMENT 2014-03-01
120510002265 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100329002870 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080306000233 2008-03-06 ARTICLES OF ORGANIZATION 2008-03-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595078 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3595077 TRUSTFUNDHIC INVOICED 2023-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282113 RENEWAL INVOICED 2021-01-12 100 Home Improvement Contractor License Renewal Fee
3282112 TRUSTFUNDHIC INVOICED 2021-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3157483 TRUSTFUNDHIC INVOICED 2020-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3157482 LICENSE INVOICED 2020-02-11 75 Home Improvement Contractor License Fee
3157485 FINGERPRINT INVOICED 2020-02-11 75 Fingerprint Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3007135002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DOUGLAS MARSHALL COOPER ASSOCIATES LLC
Recipient Name Raw DOUGLAS MARSHALL COOPER ASSOCIATES LLC
Recipient DUNS 025315438
Recipient Address 106 WESTCHESTER AVE, POUND RIDGE, WESTCHESTER, NEW YORK, 10576-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3411167800 2020-05-26 0202 PPP 75 Dann Farm Rd, Pound Ridge, NY, 10576-2109
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pound Ridge, WESTCHESTER, NY, 10576-2109
Project Congressional District NY-17
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21113.23
Forgiveness Paid Date 2021-09-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State