Name: | COCEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1985 (40 years ago) |
Entity Number: | 978797 |
ZIP code: | 11784 |
County: | Suffolk |
Place of Formation: | New York |
Address: | OMER CELIKOYAR, 1274 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784 |
Principal Address: | 1274 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COCEL INC | DOS Process Agent | OMER CELIKOYAR, 1274 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784 |
Name | Role | Address |
---|---|---|
OMER CELIKOYAR | Chief Executive Officer | 1274 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-18 | 2015-03-02 | Address | 1274 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office) |
2007-10-29 | 2009-03-18 | Address | 1274 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office) |
2007-10-29 | 2015-03-02 | Address | OMER CELIKOYAR, 1274 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Service of Process) |
1985-03-06 | 2007-10-29 | Address | 216 E. 49TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170301007221 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007945 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130306006780 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110325002529 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090318002377 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
071029002996 | 2007-10-29 | BIENNIAL STATEMENT | 2007-03-01 |
B199962-4 | 1985-03-06 | CERTIFICATE OF INCORPORATION | 1985-03-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3859078007 | 2020-06-25 | 0235 | PPP | 1274 Middle Country Road, Selden, NY, 11784 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0504726 | Other Contract Actions | 2005-10-06 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COCEL, INC. |
Role | Plaintiff |
Name | MOTIVA ENTERPRISES LLC |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State