Search icon

COCLICO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COCLICO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2010 (15 years ago)
Entity Number: 3954811
ZIP code: 12583
County: New York
Place of Formation: New York
Address: 11 WASHBURN AVENUE, TRIVOLI, NY, United States, 12583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COCLICO, INC. DOS Process Agent 11 WASHBURN AVENUE, TRIVOLI, NY, United States, 12583

Chief Executive Officer

Name Role Address
SANDRA CANSELIER Chief Executive Officer 11 WASHBURN AVENUE, TRIVOLI, NY, United States, 12583

Form 5500 Series

Employer Identification Number (EIN):
272779239
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 101 METROPOLITAN AVE, NEW YORK, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 660 COUNTY ROUTE 7, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer)
2020-11-23 2024-05-07 Address 101 METROPOLITAN AVE, NEW YORK, NY, 11249, USA (Type of address: Service of Process)
2020-11-23 2024-05-07 Address 101 METROPOLITAN AVE, NEW YORK, NY, 11249, USA (Type of address: Chief Executive Officer)
2016-05-03 2020-11-23 Address 401 BROADWAY STE 204, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240507000330 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220523000995 2022-05-23 BIENNIAL STATEMENT 2022-05-01
201123060079 2020-11-23 BIENNIAL STATEMENT 2020-05-01
180518006067 2018-05-18 BIENNIAL STATEMENT 2018-05-01
160503006040 2016-05-03 BIENNIAL STATEMENT 2016-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172418 CL VIO INVOICED 2012-05-04 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
82045.00
Total Face Value Of Loan:
82045.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7100.00
Total Face Value Of Loan:
7100.00
Date:
2020-04-14
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:
82045.00
Total Face Value Of Loan:
82045.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$82,045
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,491.69
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $82,043
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$82,045
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,892.8
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $82,045

Court Cases

Court Case Summary

Filing Date:
2023-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HWANG
Party Role:
Plaintiff
Party Name:
COCLICO, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State