Search icon

COBB ACCOUNTING & TAX, INC.

Company Details

Name: COBB ACCOUNTING & TAX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2015 (9 years ago)
Entity Number: 4856110
ZIP code: 11203
County: New York
Place of Formation: New York
Activity Description: Cobb Accounting & Tax Services provides accounting and tax preparation services to individuals, high-net-worth families, and small to mid-size businesses. The company has expertise in basic tax management and accounting services to more in-depth services such as audit assistance, financial statement preparation and financial planning.
Address: 1293 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-629-4241

Website http://www.cobbacct.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COBB ACCOUNTING & TAX, INC. DOS Process Agent 1293 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11203

Agent

Name Role Address
ANGELA BURROWES Agent 1293 SCHENECTADY AVENUE, BROOKLYN, NY, 11203

Chief Executive Officer

Name Role Address
WENDY COBB Chief Executive Officer 903 SCHENECTADY AVENUE, #2F, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2020-02-21 2021-05-19 Address 903 SCHENECTADY AVENUE, APT 2F, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2016-09-30 2020-02-21 Address P.O. BOX #100477, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2015-11-30 2016-09-30 Address 1293 SCHENECTADY AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210519060316 2021-05-19 BIENNIAL STATEMENT 2019-11-01
200221000637 2020-02-21 CERTIFICATE OF CHANGE 2020-02-21
160930000537 2016-09-30 CERTIFICATE OF CHANGE 2016-09-30
151130010115 2015-11-30 CERTIFICATE OF INCORPORATION 2015-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8119967810 2020-06-05 0202 PPP 1293 SCHENECTADY AVE, BROOKLYN, NY, 11203
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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, 11203-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12631.01
Forgiveness Paid Date 2021-06-29
9892478302 2021-01-31 0202 PPS 1293 Schenectady Ave, Brooklyn, NY, 11203-5809
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17707
Loan Approval Amount (current) 17707
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, 11203-5809
Project Congressional District NY-09
Number of Employees 2
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17855.46
Forgiveness Paid Date 2021-12-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State