Search icon

COOKIE DO, INC.

Company Details

Name: COOKIE DO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2014 (11 years ago)
Entity Number: 4545510
ZIP code: 11238
County: New York
Place of Formation: New York
Address: 510 Washington Avenue, Unit 3, BROOKLYN, NY, United States, 11238
Principal Address: 510 Washington Avenue, Unit 3, Brooklyn, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COOKIE DO, INC. DOS Process Agent 510 Washington Avenue, Unit 3, BROOKLYN, NY, United States, 11238

Agent

Name Role Address
CHRISTOPHER TOMLAN Agent 510 WASHINGTON AVENUE, UNIT 3, BROOKLYN, NY, 11238

Chief Executive Officer

Name Role Address
KRISTEN TOMLAN Chief Executive Officer 510 WASHINGTON AVENUE, UNIT 3, BROOKLYN, NY, United States, 11238

Licenses

Number Status Type Date End date
2051904-DCA Inactive Business 2017-04-26 2018-03-31

History

Start date End date Type Value
2014-03-17 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-17 2020-07-22 Address 51 SCHERMERHORN STREET, UNIT 1L, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221229002466 2022-12-29 BIENNIAL STATEMENT 2022-03-01
200722000192 2020-07-22 CERTIFICATE OF CHANGE 2020-07-22
140317010184 2014-03-17 CERTIFICATE OF INCORPORATION 2014-03-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2590229 LICENSE2 INVOICED 2017-04-14 40 Stoop Line Stand, Confectionery or Ice Cream

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6121028610 2021-03-20 0202 PPS 510 Washington Ave Apt 3, Brooklyn, NY, 11238-2373
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212500
Loan Approval Amount (current) 212500
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 Brooklyn, KINGS, NY, 11238-2373
Project Congressional District NY-07
Number of Employees 23
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215392.36
Forgiveness Paid Date 2022-08-08
8194947107 2020-04-15 0202 PPP 510 WASHINGTON AVE APT 3, BROOKLYN, NY, 11238
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202152
Loan Approval Amount (current) 202152
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 BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 23
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195085.81
Forgiveness Paid Date 2021-09-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State