Search icon

COUPE THEATRE STUDIO, INC.

Company Details

Name: COUPE THEATRE STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1982 (43 years ago)
Entity Number: 743926
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 33 EAST ROUTE 59, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE COUPE FRANKEL Chief Executive Officer 33 EAST ROUTE 59, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 EAST ROUTE 59, NANUET, NY, United States, 10954

History

Start date End date Type Value
2000-02-28 2002-02-04 Address 10 PHEASANT DR, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
1994-04-14 2002-02-04 Address 33 EAST ROUTE 59, CLARKSTOWN, NY, 10954, USA (Type of address: Service of Process)
1993-04-01 2000-02-28 Address 10 PHEASANT DRIVE, WEST NYACK, NY, 00000, USA (Type of address: Principal Executive Office)
1982-02-09 1994-04-14 Address 33 EAST RT. 59, CLARKSTOWN, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140415002273 2014-04-15 BIENNIAL STATEMENT 2014-02-01
120404002548 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100607002586 2010-06-07 BIENNIAL STATEMENT 2010-02-01
080215002103 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060306002962 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040329002298 2004-03-29 BIENNIAL STATEMENT 2004-02-01
020204002187 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000228003038 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980130002712 1998-01-30 BIENNIAL STATEMENT 1998-02-01
940414002530 1994-04-14 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1223407107 2020-04-10 0202 PPP 430 Market Street, NANUET, NY, 10954-2744
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NANUET, ROCKLAND, NY, 10954-2744
Project Congressional District NY-17
Number of Employees 27
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177167.12
Forgiveness Paid Date 2021-07-27
9347358502 2021-03-12 0202 PPS 430 Market St, Nanuet, NY, 10954-2744
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130547
Loan Approval Amount (current) 130547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-2744
Project Congressional District NY-17
Number of Employees 24
NAICS code 111160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131376.78
Forgiveness Paid Date 2021-11-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State