Search icon

COCKA-DOODLE-DOO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COCKA-DOODLE-DOO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2019 (6 years ago)
Entity Number: 5635558
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003
Principal Address: 16840 Carlisle St, Detroit, MI, United States, 48205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
DANIEL LEE BELLOMY Chief Executive Officer 16840 CARLISLE ST, DETROIT, MI, United States, 48205

History

Start date End date Type Value
2019-10-09 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-09 2023-04-07 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230407001444 2023-04-07 BIENNIAL STATEMENT 2021-10-01
191009000349 2019-10-09 CERTIFICATE OF INCORPORATION 2019-10-09

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
6426.00
Total Face Value Of Loan:
6426.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6426
Current Approval Amount:
6426
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6487.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State