Search icon

COTTOW INC.

Headquarter

Company Details

Name: COTTOW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2014 (11 years ago)
Entity Number: 4508056
ZIP code: 06840
County: Queens
Place of Formation: New York
Address: 59 Sheridan Drive, New Canaan, CT, United States, 06840

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CHARLES WIRTH DOS Process Agent 59 Sheridan Drive, New Canaan, CT, United States, 06840

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
CHARLES WIRTH Chief Executive Officer 59 SHERIDAN DRIVE, NEW CANAAN, CT, United States, 06840

Links between entities

Type:
Headquarter of
Company Number:
2707431
State:
CONNECTICUT

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 200 SUMMIT LAKE DRIVE, STE 250, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 59 SHERIDAN DRIVE, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2023-01-24 2024-01-08 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2016-01-15 2024-01-08 Address 200 SUMMIT LAKE DRIVE, STE 250, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2016-01-15 2024-01-08 Address 200 SUMMIT LAKE DRIVE, STE 250, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108000613 2024-01-08 BIENNIAL STATEMENT 2024-01-08
230103005051 2023-01-03 BIENNIAL STATEMENT 2022-01-01
160115006150 2016-01-15 BIENNIAL STATEMENT 2016-01-01
140103010005 2014-01-03 CERTIFICATE OF INCORPORATION 2014-01-03

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
150000.00
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:
20832.00
Total Face Value Of Loan:
20832.00
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:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21013.47

Date of last update: 26 Mar 2025

Sources: New York Secretary of State