Search icon

COPEKE-CL, LLC

Company Details

Name: COPEKE-CL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2010 (15 years ago)
Entity Number: 3995948
ZIP code: 12182
County: Rensselaer
Place of Formation: New York
Address: 538 3RD AVENUE, TROY, NY, United States, 12182

DOS Process Agent

Name Role Address
COPEKE-CL, LLC DOS Process Agent 538 3RD AVENUE, TROY, NY, United States, 12182

Licenses

Number Type Date Last renew date End date Address Description
0346-23-226605 Alcohol sale 2023-04-20 2023-04-20 2025-05-31 2339 NY ROUTE 43, AVERILL PARK, New York, 12018 Catering Establishment
0423-23-234650 Alcohol sale 2023-04-20 2023-04-20 2025-05-31 2339 NY ROUTE 43, AVERILL PARK, New York, 12018 Additional Bar

History

Start date End date Type Value
2010-09-15 2025-01-31 Address 538 3RD AVENUE, TROY, NY, 12182, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131001721 2025-01-31 BIENNIAL STATEMENT 2025-01-31
210520060394 2021-05-20 BIENNIAL STATEMENT 2020-09-01
140903006282 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120912006049 2012-09-12 BIENNIAL STATEMENT 2012-09-01
110127001099 2011-01-27 CERTIFICATE OF PUBLICATION 2011-01-27

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
117900.00
Total Face Value Of Loan:
117900.00
Date:
2019-06-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING REFINANCING OF 504 LOANS
Obligated Amount:
0.00
Face Value Of Loan:
-503000.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State