Search icon

COATS RESOURCES, LLC

Company Details

Name: COATS RESOURCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2014 (11 years ago)
Entity Number: 4657876
ZIP code: 14425
County: Ontario
Place of Formation: New York
Address: 1234 HOLLAND DR, FARMINGTON, NY, United States, 14425

Agent

Name Role Address
SARAH ELIZABETH COLEATES Agent 1234 HOLLAND DRIVE, FARMINGTON, NY, 14425

DOS Process Agent

Name Role Address
SARAH ELIZABETH COATS DOS Process Agent 1234 HOLLAND DR, FARMINGTON, NY, United States, 14425

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
336-217-8647
Contact Person:
SARAH COATS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2355485

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TCYNF925KU17
CAGE Code:
88KQ2
UEI Expiration Date:
2024-07-31

Business Information

Activation Date:
2023-08-03
Initial Registration Date:
2019-01-25

History

Start date End date Type Value
2016-10-05 2020-10-01 Address 6147 PANNELL RD, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
2014-10-29 2016-10-05 Address 1234 HOLLAND DRIVE, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060500 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181003007417 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161005007197 2016-10-05 BIENNIAL STATEMENT 2016-10-01
150610000067 2015-06-10 CERTIFICATE OF PUBLICATION 2015-06-10
141029000120 2014-10-29 ARTICLES OF ORGANIZATION 2014-10-29

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-07-15
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:
-80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-04-28
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:
6457.00
Total Face Value Of Loan:
6457.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6457
Current Approval Amount:
6457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6485.88
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7535.83

Date of last update: 25 Mar 2025

Sources: New York Secretary of State