Search icon

CORA HOUSEWARES, INC.

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)
1980-10-17 1995-05-02 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1980-10-17 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
121022002177 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101012002317 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080929002804 2008-09-29 BIENNIAL STATEMENT 2008-10-01
060922002706 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041104002557 2004-11-04 BIENNIAL STATEMENT 2004-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-13 No data 5900 RIVERDALE AVE, Bronx, BRONX, NY, 10471 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-11 No data 5900 RIVERDALE AVE, Bronx, BRONX, NY, 10471 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2732147300 2020-04-29 0202 PPP 5900 RIVERDALE AVE, BRONX, NY, 10471-1603
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10471-1603
Project Congressional District NY-15
Number of Employees 1
NAICS code 453998
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 5034.16
Forgiveness Paid Date 2021-01-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State