Search icon

COYNE DESIGN, INC.

Company Details

Name: COYNE DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2009 (16 years ago)
Date of dissolution: 13 Jan 2025
Entity Number: 3762264
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1 CONCORD DR, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY COYNE DOS Process Agent 1 CONCORD DR, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
TIMOTHY COYNE Chief Executive Officer 1 CONCORD DR, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2011-02-01 2025-01-21 Address 1 CONCORD DR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2011-02-01 2025-01-21 Address 1 CONCORD DR, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2009-01-13 2011-02-01 Address 331 EAGLEHEAD ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2009-01-13 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250121000591 2025-01-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-13
170103006741 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150120006143 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130118002195 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110201002936 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090113000110 2009-01-13 CERTIFICATE OF INCORPORATION 2009-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2051067708 2020-05-01 0219 PPP 1 Concord Drive, Pittsford, NY, 14534
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
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 Pittsford, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
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 7072.79
Forgiveness Paid Date 2021-05-19
8147448506 2021-03-09 0219 PPS 1 Concord Dr, Pittsford, NY, 14534-4011
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) 7000
Loan Approval Amount (current) 7000
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 Pittsford, MONROE, NY, 14534-4011
Project Congressional District NY-25
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
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 7038.49
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State