Search icon

COOKIES ADMINISTRATIVE SERVICES INC.

Company Details

Name: COOKIES ADMINISTRATIVE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2011 (13 years ago)
Entity Number: 4158955
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 510 FULTON STREET, BROOKLYN, NY, United States, 11201
Principal Address: 510 FULTON ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL FALACK Chief Executive Officer 510 FULOTN ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 FULTON STREET, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
131113002239 2013-11-13 BIENNIAL STATEMENT 2013-10-01
111027000970 2011-10-27 CERTIFICATE OF INCORPORATION 2011-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4303667206 2020-04-27 0202 PPP 510 FULTON STREET, Brooklyn, NY, 11201
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163300
Loan Approval Amount (current) 163300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165377.54
Forgiveness Paid Date 2021-08-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State