Search icon

COCOBOLO INTERIORS, INC.

Company Details

Name: COCOBOLO INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2009 (16 years ago)
Entity Number: 3766209
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 53 LONG MEADOW ROAD, BEDFORD, NY, United States, 10504
Principal Address: 37 MAPLE AVE, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIE OWEN Chief Executive Officer 37 MAPLE AVE, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 LONG MEADOW ROAD, BEDFORD, NY, United States, 10504

Filings

Filing Number Date Filed Type Effective Date
130108007020 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110510002517 2011-05-10 BIENNIAL STATEMENT 2011-01-01
090122000675 2009-01-22 CERTIFICATE OF INCORPORATION 2009-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1494628602 2021-03-13 0202 PPS 37 Maple Ave, Armonk, NY, 10504-1825
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) 52720
Loan Approval Amount (current) 52720
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 Armonk, WESTCHESTER, NY, 10504-1825
Project Congressional District NY-17
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53272.53
Forgiveness Paid Date 2022-04-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State