Search icon

COOKIE 555 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COOKIE 555 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2012 (13 years ago)
Entity Number: 4308768
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 7181 Peri Lane, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COOKIE 555 INC. DOS Process Agent 7181 Peri Lane, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
HAIM HANNA Chief Executive Officer 7181 PERI LANE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 2925 AVENUE P, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 7181 PERI LANE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-22 2024-12-19 Address 2925 AVENUE P, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241219001311 2024-12-19 BIENNIAL STATEMENT 2024-12-19
171222006137 2017-12-22 BIENNIAL STATEMENT 2016-10-01
121016000588 2012-10-16 CERTIFICATE OF INCORPORATION 2012-10-16

USAspending Awards / Financial Assistance

Date:
2022-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
92100.00
Total Face Value Of Loan:
291900.00
Date:
2021-03-25
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:
9645.00
Total Face Value Of Loan:
9645.00
Date:
2020-05-02
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:
2020-05-02
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:
9645.00
Total Face Value Of Loan:
9645.00
Date:
2015-10-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9645
Current Approval Amount:
9645
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9722.19
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9645
Current Approval Amount:
9645
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9737.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State