Search icon

COWTREE INVESTORS INC.

Company Details

Name: COWTREE INVESTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 2010 (15 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 3982025
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 681 WEST 193RD ST., APT. 2F, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 681 WEST 193RD ST., APT. 2F, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2010-08-06 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-06 2023-08-24 Address 681 WEST 193RD ST., APT. 2F, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824000885 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
100806000451 2010-08-06 CERTIFICATE OF INCORPORATION 2010-08-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-03 No data 200 W 39TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
332254 CNV_SI INVOICED 2011-12-28 40 SI - Certificate of Inspection fee (scales)

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4434305004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient COWTREE INVESTORS INC.
Recipient Name Raw COWTREE INVESTORS INC.
Recipient DUNS 021443194
Recipient Address 681 W 193RD ST APT 2F, NEW YORK, NEW YORK, NEW YORK, 10040-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 5376.00
Face Value of Direct Loan 98100.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3533147400 2020-05-07 0202 PPP 200 W. 39th Street, New York, NY, 10018
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561431
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20156.71
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State