Search icon

COHOES CARPET CENTER, INC.

Company Details

Name: COHOES CARPET CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1978 (47 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 473329
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 205 REMSEN STREET, COHOES, NY, United States, 12047
Principal Address: 205 REMSEN ST, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 REMSEN STREET, COHOES, NY, United States, 12047

Chief Executive Officer

Name Role Address
MARK A COLOZZA Chief Executive Officer 123 LINDA AVE, COHOES, NY, United States, 12047

History

Start date End date Type Value
1995-11-13 2024-10-31 Address 123 LINDA AVE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
1995-11-13 2024-10-31 Address 205 REMSEN STREET, COHOES, NY, 12047, USA (Type of address: Service of Process)
1978-02-22 1995-11-13 Address 28 YOUNGLORE AVE, COHOES, NY, 12047, USA (Type of address: Service of Process)
1978-02-22 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241031000146 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
140418002318 2014-04-18 BIENNIAL STATEMENT 2014-02-01
20130924068 2013-09-24 ASSUMED NAME CORP INITIAL FILING 2013-09-24
120427002597 2012-04-27 BIENNIAL STATEMENT 2012-02-01
100304002428 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080226002229 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060518002578 2006-05-18 BIENNIAL STATEMENT 2006-02-01
020201002119 2002-02-01 BIENNIAL STATEMENT 2002-02-01
951113002523 1995-11-13 BIENNIAL STATEMENT 1994-02-01
A466202-2 1978-02-22 CERTIFICATE OF INCORPORATION 1978-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4865547109 2020-04-13 0248 PPP 205 Remsen St, COHOES, NY, 12047-3024
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16300
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COHOES, ALBANY, NY, 12047-3024
Project Congressional District NY-20
Number of Employees 3
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16496.49
Forgiveness Paid Date 2021-07-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State