Search icon

COPPERWOOD REAL ESTATE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COPPERWOOD REAL ESTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2013 (12 years ago)
Entity Number: 4382269
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL DOS Process Agent 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-04-03 2023-08-03 Address 7 SPRING HILL LN, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2013-04-02 2019-04-03 Address 7 GRACE DRIVE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803001363 2023-08-03 BIENNIAL STATEMENT 2023-04-01
210415060422 2021-04-15 BIENNIAL STATEMENT 2021-04-01
190403060247 2019-04-03 BIENNIAL STATEMENT 2019-04-01
170406006546 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150427006101 2015-04-27 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
157042.68
Total Face Value Of Loan:
157042.68

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$157,042.68
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,042.68
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$158,898.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $157,042.68
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State