Search icon

COXSACKIE ANTIQUE CENTER LLC

Company Details

Name: COXSACKIE ANTIQUE CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Feb 2021 (4 years ago)
Date of dissolution: 31 Jan 2022
Entity Number: 5941035
ZIP code: 12015
County: Greene
Place of Formation: New York
Address: 84 NORTH FRANKLIN STREET, ATHENS, NY, United States, 12015

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 84 NORTH FRANKLIN STREET, ATHENS, NY, United States, 12015

History

Start date End date Type Value
2022-01-31 2022-04-16 Address 84 NORTH FRANKLIN STREET, ATHENS, NY, 12015, USA (Type of address: Service of Process)
2021-05-18 2022-01-31 Address 84 NORTH FRANKLIN STREET, ATHENS, NY, 12015, USA (Type of address: Service of Process)
2021-02-12 2021-05-18 Address 84 NORTH STREET, ATHENS, NY, 12015, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220416000782 2021-10-06 CERTIFICATE OF PUBLICATION 2021-10-06
220131000081 2021-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-30
210518000650 2021-05-18 CERTIFICATE OF CHANGE 2021-05-18
210212010474 2021-02-12 ARTICLES OF ORGANIZATION 2021-02-12

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
25200.00
Total Face Value Of Loan:
25200.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25200
Current Approval Amount:
25200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25446.48

Date of last update: 22 Mar 2025

Sources: New York Secretary of State