Search icon

COOK PROPERTY GROUP LLC

Company Details

Name: COOK PROPERTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2016 (8 years ago)
Entity Number: 5052898
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 405 W 149TH ST, APT 3O, NEW YORK, NY, United States, 10031

Agent

Name Role Address
MARIN KING, ESQ. Agent 405 WEST 149TH STREET #3-0, NEW YORK, NY, 10031

DOS Process Agent

Name Role Address
LAURA ELIZABETH COOK DOS Process Agent 405 W 149TH ST, APT 3O, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2023-07-02 2024-12-01 Address 405 WEST 149TH STREET #3-0, NEW YORK, NY, 10031, USA (Type of address: Registered Agent)
2023-07-02 2024-12-01 Address 405 W 149TH ST, APT 3O, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2021-04-15 2023-07-02 Address 405 W 149TH ST, APT 3O, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2020-04-22 2023-07-02 Address 405 WEST 149TH STREET #3-0, NEW YORK, NY, 10031, USA (Type of address: Registered Agent)
2016-12-14 2020-04-22 Address 271 MADISON AVENUE, SUITE 401, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-12-14 2021-04-15 Address 1155 AVENUE OF THE AMERICAS, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201033942 2024-12-01 BIENNIAL STATEMENT 2024-12-01
230702000567 2023-07-02 BIENNIAL STATEMENT 2022-12-01
210415060529 2021-04-15 BIENNIAL STATEMENT 2020-12-01
200422000401 2020-04-22 CERTIFICATE OF CHANGE 2020-04-22
161214010313 2016-12-14 ARTICLES OF ORGANIZATION 2016-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4909118805 2021-04-16 0202 PPS 405 W 149th St Apt 3O, New York, NY, 10031-2826
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-2826
Project Congressional District NY-13
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20976.48
Forgiveness Paid Date 2021-12-29
1198137705 2020-05-01 0202 PPP 405 West 149th Street 3O, NEW YORK, NY, 10031
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21034.45
Forgiveness Paid Date 2021-04-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State