Search icon

COCEL, INC.

Company Details

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

DOS Process Agent

Name Role Address
COCEL INC DOS Process Agent OMER CELIKOYAR, 1274 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Chief Executive Officer

Name Role Address
OMER CELIKOYAR Chief Executive Officer 1274 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67307.5
Loan Approval Amount (current) 67307.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Selden, SUFFOLK, NY, 11784-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67963.98
Forgiveness Paid Date 2021-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0504726 Other Contract Actions 2005-10-06 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-10-06
Termination Date 2006-05-03
Date Issue Joined 2006-03-13
Section 1441
Sub Section OC
Status Terminated

Parties

Name COCEL, INC.
Role Plaintiff
Name MOTIVA ENTERPRISES LLC
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State