Search icon

COBEA INC

Company Details

Name: COBEA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2019 (6 years ago)
Entity Number: 5505467
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 184 VIOLA ROAD, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MENDEL ENGELMAN DOS Process Agent 184 VIOLA ROAD, MONSEY, NY, United States, 10952

Filings

Filing Number Date Filed Type Effective Date
190304010211 2019-03-04 CERTIFICATE OF INCORPORATION 2019-03-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-18 No data 368 NEW HEMPSTEAD ROAD, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2023-10-25 No data 368 NEW HEMPSTEAD ROAD, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2022-11-28 No data 368 NEW HEMPSTEAD ROAD, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2021-11-19 No data 368 NEW HEMPSTEAD ROAD, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2021-02-04 No data 368 NEW HEMPSTEAD ROAD, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2019-12-03 No data 368 NEW HEMPSTEAD ROAD, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2019-07-03 No data 368 NEW HEMPSTEAD ROAD, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2019-05-09 No data 368 NEW HEMPSTEAD ROAD, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2729227702 2020-05-01 0202 PPP 368 NEW HEMPSTEAD RD, NEW CITY, NY, 10956
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19377
Loan Approval Amount (current) 14377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14502.24
Forgiveness Paid Date 2021-03-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State