Search icon

CAMP COZY COUPE LLC

Company Details

Name: CAMP COZY COUPE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2015 (10 years ago)
Entity Number: 4771188
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1483 EAST 10TH STREET, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
RACHEL AZACHI DOS Process Agent 1483 EAST 10TH STREET, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2023-04-20 2023-06-06 Address 1483 EAST 10TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2015-06-09 2023-04-20 Address 1483 EAST 10TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606001285 2023-06-06 BIENNIAL STATEMENT 2023-06-01
230420000776 2023-04-20 BIENNIAL STATEMENT 2021-06-01
150609010010 2015-06-09 ARTICLES OF ORGANIZATION 2015-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1278748903 2021-04-24 0202 PPP 1627 Ryder St, Brooklyn, NY, 11234-4306
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17652
Loan Approval Amount (current) 17652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4306
Project Congressional District NY-09
Number of Employees 1
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17698.09
Forgiveness Paid Date 2021-08-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State