Search icon

COFABCO, LLC

Company Details

Name: COFABCO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2013 (12 years ago)
Entity Number: 4434851
ZIP code: 10969
County: Orange
Place of Formation: New York
Address: 415 NEWPORT BRIDGE ROAD, PINE ISLAND, NY, United States, 10969

Contact Details

Phone +1 917-596-7896

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 415 NEWPORT BRIDGE ROAD, PINE ISLAND, NY, United States, 10969

Agent

Name Role Address
CARL SCHOLZ Agent 415 NEWPORT BRIDGE ROAD, PINE ISLAND, NY, 10969

Licenses

Number Status Type Date End date
2016703-DCA Active Business 2014-12-22 2025-02-28

History

Start date End date Type Value
2013-07-23 2014-03-07 Address 150 BAY STREET, #701, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307000428 2014-03-07 CERTIFICATE OF CHANGE 2014-03-07
131003001185 2013-10-03 CERTIFICATE OF PUBLICATION 2013-10-03
130723000654 2013-07-23 ARTICLES OF ORGANIZATION 2013-07-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551362 TRUSTFUNDHIC INVOICED 2022-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3551363 RENEWAL INVOICED 2022-11-09 100 Home Improvement Contractor License Renewal Fee
3281390 RENEWAL INVOICED 2021-01-09 100 Home Improvement Contractor License Renewal Fee
3281389 TRUSTFUNDHIC INVOICED 2021-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893723 RENEWAL INVOICED 2018-09-30 100 Home Improvement Contractor License Renewal Fee
2893722 TRUSTFUNDHIC INVOICED 2018-09-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475023 TRUSTFUNDHIC INVOICED 2016-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475024 RENEWAL INVOICED 2016-10-24 100 Home Improvement Contractor License Renewal Fee
1916088 FINGERPRINT INVOICED 2014-12-16 75 Fingerprint Fee
1916086 BLUEDOT INVOICED 2014-12-16 100 Bluedot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3802147410 2020-05-08 0202 PPP 415 NEWPORT BRIDGE RD, PINE ISLAND, NY, 10969-1634
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3827
Loan Approval Amount (current) 3827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINE ISLAND, ORANGE, NY, 10969-1634
Project Congressional District NY-18
Number of Employees 2
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3858.98
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State