Search icon

COFAM DEVELOPMENT 2002, INC.

Company Details

Name: COFAM DEVELOPMENT 2002, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2012 (13 years ago)
Entity Number: 4292802
ZIP code: 01028
County: Saratoga
Place of Formation: New York
Address: 7 RIBBON GRASS LANE, E. LONGMEADOW, MA, United States, 01028
Principal Address: 7 RIBBON GRASS LANE, E.LONGMEADOW, MA, United States, 01028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COFAM DEVELOPMENT 2002, INC. DOS Process Agent 7 RIBBON GRASS LANE, E. LONGMEADOW, MA, United States, 01028

Chief Executive Officer

Name Role Address
SHARON B. COHEN Chief Executive Officer 7 RIBBON GRASS LANE, E. LONGMEADOW, MA, United States, 01028

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 7 RIBBON GRASS LANE, E. LONGMEADOW, MA, 01028, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-10-07 Address 7 RIBBON GRASS LANE, E. LONGMEADOW, MA, 01028, USA (Type of address: Chief Executive Officer)
2023-09-21 2023-09-21 Address 7 RIBBON GRASS LANE, E. LONGMEADOW, MA, 01028, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2024-10-07 Address 7 RIBBON GRASS LANE, E. LONGMEADOW, MA, 01028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007002646 2024-10-07 BIENNIAL STATEMENT 2024-10-07
230921001318 2023-09-21 BIENNIAL STATEMENT 2022-09-01
200922060052 2020-09-22 BIENNIAL STATEMENT 2020-09-01
180920006023 2018-09-20 BIENNIAL STATEMENT 2018-09-01
160909006021 2016-09-09 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
31832.00
Total Face Value Of Loan:
31832.00
Date:
2020-04-30
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:
32007.00
Total Face Value Of Loan:
32007.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32007
Current Approval Amount:
32007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32286.17
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31832
Current Approval Amount:
31832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32050.4

Date of last update: 26 Mar 2025

Sources: New York Secretary of State