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

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-08
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:
3827.00
Total Face Value Of Loan:
3827.00
Date:
2020-04-27
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

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3827
Current Approval Amount:
3827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3858.98

Date of last update: 26 Mar 2025

Sources: New York Secretary of State