Search icon

COX & KINGS GLOBAL SERVICES USA LLC

Company Details

Name: COX & KINGS GLOBAL SERVICES USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2014 (11 years ago)
Entity Number: 4560790
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 235 W 23RD ST, 2ND FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
COX & KINGS GLOBAL SERVICES USA LLC DOS Process Agent 235 W 23RD ST, 2ND FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2014-04-11 2018-04-20 Address 70-26 GROTON STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200608060621 2020-06-08 BIENNIAL STATEMENT 2020-04-01
180420006218 2018-04-20 BIENNIAL STATEMENT 2018-04-01
140411000584 2014-04-11 APPLICATION OF AUTHORITY 2014-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3542147304 2020-04-29 0202 PPP 235 W 23rd St Fl 2, NEW YORK, NY, 10011-2372
Loan Status Date 2021-11-18
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 999620
Loan Approval Amount (current) 999620
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10011-2372
Project Congressional District NY-12
Number of Employees 205
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State