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 711 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 885 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-11-18 2025-01-02 Address 711 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
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)
2021-01-04 2024-11-18 Address 711 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2017-09-19 2024-11-18 Address 711 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2017-09-19 2021-01-04 Address 711 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2013-01-08 2017-09-19 Address 672 GRAND ST, 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
130108006840 2013-01-08 BIENNIAL STATEMENT 2013-01-01
090122000732 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
5866078004 2020-06-29 0202 PPP 711 Grand Street, Brooklyn, NY, 11211-4940
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11287
Loan Approval Amount (current) 11287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11211-4940
Project Congressional District NY-07
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11393.69
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State