Search icon

COX MARKETING SOLUTIONS, LLC

Company Details

Name: COX MARKETING SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2017 (8 years ago)
Entity Number: 5189877
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 17 LEONARDO DRIVE, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
RITA COX DOS Process Agent 17 LEONARDO DRIVE, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2017-08-21 2023-07-02 Address 17 LEONARDO DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230702000543 2023-07-02 BIENNIAL STATEMENT 2021-08-01
190805062210 2019-08-05 BIENNIAL STATEMENT 2019-08-01
180206000855 2018-02-06 CERTIFICATE OF PUBLICATION 2018-02-06
170821010458 2017-08-21 ARTICLES OF ORGANIZATION 2017-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5057257308 2020-04-30 0248 PPP 17 LEONARDO DR, CLIFTON PARK, NY, 12065-2041
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-2041
Project Congressional District NY-20
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4128.47
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State