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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20625.00
Total Face Value Of Loan:
20625.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
20600.00
Total Face Value Of Loan:
20600.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20625
Current Approval Amount:
20625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
20742.53
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20600
Current Approval Amount:
20600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
20746.18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State