Search icon

COAMO DREAMS DISTRIBUTION LLC

Company Details

Name: COAMO DREAMS DISTRIBUTION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2021 (4 years ago)
Entity Number: 6004007
ZIP code: 12525
County: Ulster
Place of Formation: New Jersey
Address: 608 SAND HILL ROAD, GARDINER, NY, United States, 12525

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 608 SAND HILL ROAD, GARDINER, NY, United States, 12525

Licenses

Number Type Date Last renew date End date Address Description
0011-21-215244 Alcohol sale 2024-06-13 2024-06-13 2027-05-31 127 MAIN ST, WALLKILL, New York, 12589 Importer
0007-22-224380 Alcohol sale 2022-11-22 2022-11-22 2025-10-31 127 MAIN ST, GARDINER, New York, 12525 Wholesale Wine

Filings

Filing Number Date Filed Type Effective Date
210503000529 2021-05-03 APPLICATION OF AUTHORITY 2021-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7937238905 2021-05-11 0202 PPP 608 Sand Hill Rd, Gardiner, NY, 12525-5632
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13582
Loan Approval Amount (current) 13582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gardiner, ULSTER, NY, 12525-5632
Project Congressional District NY-18
Number of Employees 1
NAICS code 722310
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13631.86
Forgiveness Paid Date 2021-10-04

Date of last update: 05 Mar 2025

Sources: New York Secretary of State