Search icon

COLES PROPERTIES & MANAGEMENT, LLC

Company Details

Name: COLES PROPERTIES & MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2019 (6 years ago)
Entity Number: 5500482
ZIP code: 28023
County: New York
Place of Formation: New York
Address: 118 SOUTH CLINTON STREET, CHINA GROVE, NC, United States, 28023

Agent

Name Role Address
JERMAINE COLES Agent 213 6TH AVENUE, APT 9, NEW YORK, NY, 10014

DOS Process Agent

Name Role Address
JENNIFER COLES DOS Process Agent 118 SOUTH CLINTON STREET, CHINA GROVE, NC, United States, 28023

Filings

Filing Number Date Filed Type Effective Date
190225010041 2019-02-25 ARTICLES OF ORGANIZATION 2019-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9848997301 2020-05-03 0202 PPP 213 6TH AVE APT 9, NEW YORK, NY, 10014-4912
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2062
Loan Approval Amount (current) 2062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10014-4912
Project Congressional District NY-10
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2097.31
Forgiveness Paid Date 2022-01-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State