Search icon

NAP ON A COTT, INC.

Company Details

Name: NAP ON A COTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2012 (13 years ago)
Entity Number: 4289793
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 173 EAST BROADWAY, SUITE C1, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PEIKOFF MAHAN LAW OFFICE P.C. DOS Process Agent 173 EAST BROADWAY, SUITE C1, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
COREY COTT Chief Executive Officer 173 EAST BROADWAY, SUITE C1, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 173 EAST BROADWAY, SUITE C1, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-08-13 2024-08-23 Address 173 EAST BROADWAY, SUITE C1, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2019-12-16 2024-08-23 Address 173 EAST BROADWAY, SUITE C1, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2014-08-12 2019-12-16 Address 200 PARK AVE S, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2014-08-12 2019-12-16 Address 200 PARK AVE S, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-08-30 2024-08-23 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2012-08-30 2020-08-13 Address 173 EAST BROADWAY, SUITE C1, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823000868 2024-08-23 BIENNIAL STATEMENT 2024-08-23
220919001661 2022-09-19 BIENNIAL STATEMENT 2022-08-01
200813060539 2020-08-13 BIENNIAL STATEMENT 2020-08-01
191216060623 2019-12-16 BIENNIAL STATEMENT 2018-08-01
160816006086 2016-08-16 BIENNIAL STATEMENT 2016-08-01
140812006177 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120830000053 2012-08-30 CERTIFICATE OF INCORPORATION 2012-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3681328306 2021-01-22 0202 PPS 173 E Broadway Lbby C1, New York, NY, 10002-5555
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5555
Project Congressional District NY-10
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20742.53
Forgiveness Paid Date 2021-08-19
4005437100 2020-04-12 0202 PPP 173 E Broadway Lbby C1, New York, NY, 10002-5503
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5503
Project Congressional District NY-10
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20746.18
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State