Search icon

COOK INSURANCE SERVICES INC

Company Details

Name: COOK INSURANCE SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2009 (16 years ago)
Entity Number: 3766253
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 885 GRAND STREET, BROOKLYN, NY, United States, 11211
Address: 885 Grand Street, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COOK INSURANCE SERVICES INC DOS Process Agent 885 Grand Street, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
CAROLINA COOK Chief Executive Officer 885 GRAND STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 885 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 711 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 711 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-11-18 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2025-01-02 Address 885 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102003773 2025-01-02 BIENNIAL STATEMENT 2025-01-02
241118003534 2024-11-18 BIENNIAL STATEMENT 2024-11-18
210104062084 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060274 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170919006088 2017-09-19 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11287.00
Total Face Value Of Loan:
11287.00
Date:
2017-09-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2017-01-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
325000.00
Total Face Value Of Loan:
325000.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11287
Current Approval Amount:
11287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11393.69

Date of last update: 27 Mar 2025

Sources: New York Secretary of State