Search icon

COTTONWOOD VENDING LLC

Company Details

Name: COTTONWOOD VENDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2016 (9 years ago)
Entity Number: 4956536
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 90 STATE ST., STE. 700, OFC 40, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O REGISTERED AGENTS INC. DOS Process Agent 90 STATE ST., STE. 700, OFC 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-06-02 2016-07-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210913001731 2021-09-13 BIENNIAL STATEMENT 2021-09-13
160728000876 2016-07-28 CERTIFICATE OF MERGER 2016-07-28
160728000878 2016-07-28 CERTIFICATE OF AMENDMENT 2016-07-28
160602010106 2016-06-02 ARTICLES OF ORGANIZATION 2016-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4358787803 2020-05-28 0202 PPP 116 Nassau Street STE 603, New York, NY, 10038
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137375
Loan Approval Amount (current) 137375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138664.8
Forgiveness Paid Date 2021-05-10

Date of last update: 07 Mar 2025

Sources: New York Secretary of State