Search icon

COWFISH ONE LLC

Company Details

Name: COWFISH ONE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2011 (13 years ago)
Entity Number: 4154228
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 376A MAIN STREET, CENTER MORICHES, NY, United States, 11934

Agent

Name Role Address
RACHEL HERSH Agent 32 COZINE RD., CENTER MORICHES, NY, 11934

DOS Process Agent

Name Role Address
RACHEL HERSH DOS Process Agent 376A MAIN STREET, CENTER MORICHES, NY, United States, 11934

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114652 Alcohol sale 2024-05-10 2024-05-10 2026-05-31 258 E MONTAUK HGWY, HAMPTON BAYS, New York, 11946 Restaurant
0423-22-114653 Alcohol sale 2024-05-10 2024-05-10 2026-05-31 258 E MONTAUK HGWY, HAMPTON BAYS, NY, 11946 Additional Bar

History

Start date End date Type Value
2020-01-14 2023-10-17 Address 376A MAIN STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
2017-10-04 2020-01-14 Address 82 EAST MAIN STREET, #3, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2011-10-17 2023-10-17 Address 32 COZINE RD., CENTER MORICHES, NY, 11934, USA (Type of address: Registered Agent)
2011-10-17 2017-10-04 Address 32 COZINE RD., CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017001024 2023-10-17 BIENNIAL STATEMENT 2023-10-01
220113001990 2022-01-13 BIENNIAL STATEMENT 2022-01-13
200114060373 2020-01-14 BIENNIAL STATEMENT 2019-10-01
171004006442 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002007456 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131001006133 2013-10-01 BIENNIAL STATEMENT 2013-10-01
111216000838 2011-12-16 CERTIFICATE OF PUBLICATION 2011-12-16
111017000644 2011-10-17 ARTICLES OF ORGANIZATION 2011-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8922407108 2020-04-15 0235 PPP 258 East Montauk Hwy, HAMPTON BAYS, NY, 11946-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468600
Loan Approval Amount (current) 468600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 472635.17
Forgiveness Paid Date 2021-02-25
7725788403 2021-02-12 0235 PPS 43 Canoe Place Rd, Hampton Bays, NY, 11946-1702
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1100869
Loan Approval Amount (current) 1100869
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-1702
Project Congressional District NY-01
Number of Employees 62
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1112903.16
Forgiveness Paid Date 2022-03-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State