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

Links between entities

Type Company Name Company Number State
Headquarter of COTTOW INC., CONNECTICUT 2707431 CONNECTICUT

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

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)
2014-01-03 2024-01-08 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2014-01-03 2023-01-24 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2014-01-03 2016-01-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1183027704 2020-05-01 0202 PPP 200 Summit Lake Drive Suite 250, VALHALLA, NY, 10595
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALHALLA, WESTCHESTER, NY, 10595-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21013.47
Forgiveness Paid Date 2021-03-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State