Search icon

COSDEN, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COSDEN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2012 (13 years ago)
Entity Number: 4297372
ZIP code: 11791
County: Montgomery
Place of Formation: New York
Address: 35 BELVEDERE DRIVE, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 518-673-5212

DOS Process Agent

Name Role Address
COSDEN, LLC DOS Process Agent 35 BELVEDERE DRIVE, SYOSSET, NY, United States, 11791

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-673-2004
Contact Person:
LAUREN BROWN
User ID:
P1929537

Unique Entity ID

Unique Entity ID:
X86PDN1X6P79
CAGE Code:
7DTQ3
UEI Expiration Date:
2026-01-02

Business Information

Division Name:
COSDEN LLC
Division Number:
COSDEN LLC
Activation Date:
2025-01-03
Initial Registration Date:
2015-04-06

Commercial and government entity program

CAGE number:
7DTQ3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-03
CAGE Expiration:
2030-01-03
SAM Expiration:
2026-01-02

Contact Information

POC:
LAUREN BROWN

National Provider Identifier

NPI Number:
1417954959

Authorized Person:

Name:
MRS. TAMMIE TOWSE
Role:
ADMINISTRATION
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
No
Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
5186735911

History

Start date End date Type Value
2016-02-29 2024-01-10 Address 35 BELVEDERE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2013-01-23 2016-02-29 Address 224 BROOKVILLE ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2012-09-18 2013-01-23 Address 525 BEAHAN ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110003229 2024-01-10 BIENNIAL STATEMENT 2024-01-10
200904061096 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180806007017 2018-08-06 BIENNIAL STATEMENT 2016-09-01
160229000649 2016-02-29 CERTIFICATE OF CHANGE 2016-02-29
141017006457 2014-10-17 BIENNIAL STATEMENT 2014-09-01

Paycheck Protection Program

Jobs Reported:
98
Initial Approval Amount:
$639,300
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$639,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$647,234.33
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $639,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State