Search icon

COFAM DEVELOPMENT 1994 CORP.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: COFAM DEVELOPMENT 1994 CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 1995
Business ALEI: 0508642
Annual report due: 23 Feb 2026
Business address: 7 Ribbon Grass Lane, East Longmeadow, MA, 01028, United States
Mailing address: 7 Ribbon Grass Lane, East Longmeadow, MA, United States, 01028
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: Footbeatssbc@comcast.net

Industry & Business Activity

NAICS

458210 Shoe Retailers

This industry comprises establishments primarily engaged in retailing all types of new footwear (except hosiery and specialty sports footwear, such as golf shoes, bowling shoes, and cleated shoes). Establishments primarily engaged in retailing new tennis shoes or sneakers are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
INCORP SERVICES, INC. Agent

Officer

Name Role Business address Residence address
SHARON B. COHEN Officer 420 ENFIELD STREET, ENFIELD, CT, 06082, United States 7 RIBBON GRASS LANE, 7 RIBBON GRASS LANE, EAST LONGMEADOW, MA, 01028, United States

Director

Name Role Business address Residence address
SHARON B. COHEN Director 420 ENFIELD STREET, ENFIELD, CT, 06082, United States 7 RIBBON GRASS LANE, 7 RIBBON GRASS LANE, EAST LONGMEADOW, MA, 01028, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922578 2025-02-10 - Annual Report Annual Report -
BF-0012360071 2024-02-07 - Annual Report Annual Report -
BF-0011903771 2023-07-27 2023-07-27 Change of Business Address Business Address Change -
BF-0011899667 2023-07-25 2023-07-25 Change of Agent Agent Change -
BF-0011253368 2023-01-29 - Annual Report Annual Report -
BF-0010386351 2022-01-29 - Annual Report Annual Report 2022
0007302999 2021-04-20 - Annual Report Annual Report 2021
0006746713 2020-02-07 - Annual Report Annual Report 2020
0006405369 2019-02-25 - Annual Report Annual Report 2019
0006193202 2018-06-01 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8844808404 2021-02-14 0156 PPS 420 Enfield St, Enfield, CT, 06082-1921
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) 12637
Loan Approval Amount (current) 12637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Enfield, HARTFORD, CT, 06082-1921
Project Congressional District CT-02
Number of Employees 3
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12724.41
Forgiveness Paid Date 2021-11-01
7888587302 2020-04-30 0156 PPP 420 Enfield Street, Enfield, CT, 06082
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12845
Loan Approval Amount (current) 12845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Enfield, HARTFORD, CT, 06082-1800
Project Congressional District CT-02
Number of Employees 3
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12957.39
Forgiveness Paid Date 2021-03-18
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information