Search icon

CORA HOUSEWARES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORA HOUSEWARES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1980 (45 years ago)
Date of dissolution: 04 May 2023
Entity Number: 657374
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 5900 RIVERDALE AVENUE, BRONX, NY, United States, 10471
Principal Address: 5922 DELAFIELD AVENUE, BRONX, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA CASSIERE Chief Executive Officer 5900 RIVERDALE AVENUE, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5900 RIVERDALE AVENUE, BRONX, NY, United States, 10471

History

Start date End date Type Value
2020-10-05 2023-08-30 Address 5900 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2008-09-29 2010-10-12 Address 5922 DELAFIELD AVE, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
1995-05-02 2008-09-29 Address 5900 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
1995-05-02 2020-10-05 Address 5900 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
1995-05-02 2023-08-30 Address 5900 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830000056 2023-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-04
201005061451 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001006163 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161006006039 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141014006057 2014-10-14 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
0.00
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5034.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State