Search icon

COBURN CONSTRUCTION MANAGEMENT CORP.

Company Details

Name: COBURN CONSTRUCTION MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2018 (7 years ago)
Entity Number: 5393152
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 702 PUTNAM AVE #2, BROOKLYN, NY, United States, 11221
Principal Address: 702 Putnam Ave, #2, Brooklyn, NY, United States, 11221

Contact Details

Phone +1 718-490-5150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER I. COBURN DOS Process Agent 702 PUTNAM AVE #2, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
CHRISTOPHER I. COBURN Chief Executive Officer 702 PUTNAM AVE, #2, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
2102102-DCA Active Business 2021-10-13 2025-02-28

History

Start date End date Type Value
2025-03-17 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-24 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231010003760 2023-10-10 BIENNIAL STATEMENT 2022-08-01
220531001763 2022-05-31 BIENNIAL STATEMENT 2020-08-01
210602000685 2021-06-02 CERTIFICATE OF CHANGE (BY AGENT) 2021-06-02
180814010428 2018-08-14 CERTIFICATE OF INCORPORATION 2018-08-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597013 RENEWAL INVOICED 2023-02-13 100 Home Improvement Contractor License Renewal Fee
3597012 TRUSTFUNDHIC INVOICED 2023-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3373023 EXAMHIC INVOICED 2021-09-27 50 Home Improvement Contractor Exam Fee
3373012 LICENSE CREDITED 2021-09-27 75 Home Improvement Contractor License Fee
3373018 TRUSTFUNDHIC INVOICED 2021-09-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3373011 LICENSE INVOICED 2021-09-27 100 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
20908.00
Total Face Value Of Loan:
20908.00
Date:
2020-06-23
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:
76000.00
Total Face Value Of Loan:
76000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
19200.00
Total Face Value Of Loan:
19200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19200
Current Approval Amount:
19200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19421.87
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20908
Current Approval Amount:
20908
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21008.47

Date of last update: 23 Mar 2025

Sources: New York Secretary of State