Search icon

COZY GROUP LLC

Company Details

Name: COZY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2017 (8 years ago)
Entity Number: 5121279
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 MADISON AVENUE, SUITE 512, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 99 MADISON AVENUE, SUITE 512, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2017-04-18 2018-11-28 Address 31-19 33RD STREET, APARTMENT #3, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190404060064 2019-04-04 BIENNIAL STATEMENT 2019-04-01
181128000476 2018-11-28 CERTIFICATE OF AMENDMENT 2018-11-28
171219000732 2017-12-19 CERTIFICATE OF PUBLICATION 2017-12-19
170418010141 2017-04-18 ARTICLES OF ORGANIZATION 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8455958802 2021-04-22 0202 PPP 99 Madison Ave Ste 5031, New York, NY, 10016-7419
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20520
Loan Approval Amount (current) 20520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
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, 10016-7419
Project Congressional District NY-12
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20663.07
Forgiveness Paid Date 2022-01-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State