Name: | COOPER AUTOMOBILES OF CNY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 2017 (8 years ago) |
Entity Number: | 5206311 |
ZIP code: | 13439 |
County: | Oneida |
Place of Formation: | New York |
Address: | 3144 US HIGHWAY 20, RICHFIELD SPRINGS, NY, United States, 13439 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3144 US HIGHWAY 20, RICHFIELD SPRINGS, NY, United States, 13439 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-22 | 2018-03-09 | Address | 5056 COMMERCIAL DRIVE, YORKVILLE, NY, 13495, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221107002172 | 2022-11-07 | BIENNIAL STATEMENT | 2021-09-01 |
191029060258 | 2019-10-29 | BIENNIAL STATEMENT | 2019-09-01 |
180430000093 | 2018-04-30 | CERTIFICATE OF PUBLICATION | 2018-04-30 |
180309000595 | 2018-03-09 | CERTIFICATE OF CHANGE | 2018-03-09 |
170922010066 | 2017-09-22 | ARTICLES OF ORGANIZATION | 2017-09-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2701467103 | 2020-04-11 | 0248 | PPP | 3144 STATE HIGHWAY 20, RICHFIELD SPRINGS, NY, 13439 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State