Search icon

COOKIES FROM BROOKLYN INC.

Company Details

Name: COOKIES FROM BROOKLYN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2016 (8 years ago)
Entity Number: 5047183
ZIP code: 12190
County: Hamilton
Place of Formation: New York
Address: PO BOX 442, WELLS, NY, United States, 12190
Principal Address: 127 Ranger Road, Wells, NY, United States, 12190

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELO BONSIGNORE DOS Process Agent PO BOX 442, WELLS, NY, United States, 12190

Chief Executive Officer

Name Role Address
ANGELO BONSIGNORE Chief Executive Officer PO BOX 442, WELLS, NY, United States, 12190

History

Start date End date Type Value
2023-12-29 2023-12-29 Address PO BOX 442, WELLS, NY, 12190, USA (Type of address: Chief Executive Officer)
2023-12-29 2023-12-29 Address PO BOX 244, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-13 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-13 2023-12-29 Address PO BOX 442, WELLS, NY, 12190, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229002470 2023-07-12 AMENDMENT TO BIENNIAL STATEMENT 2023-07-12
220301001284 2022-03-01 BIENNIAL STATEMENT 2022-03-01
191113000335 2019-11-13 CERTIFICATE OF CHANGE 2019-11-13
161202000690 2016-12-02 CERTIFICATE OF INCORPORATION 2016-12-02

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
7577.00
Total Face Value Of Loan:
7577.00
Date:
2020-05-18
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:
47100.00
Total Face Value Of Loan:
118500.00
Date:
2020-05-02
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:
3223.96
Total Face Value Of Loan:
3223.96
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3223.96
Current Approval Amount:
3223.96
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3250.81
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7577
Current Approval Amount:
7577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7658.06

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2022-09-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State