Search icon

COFAM DEVELOPMENT 1999 CORP.

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

Company Details

Entity Name: COFAM DEVELOPMENT 1999 CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 May 1999
Business ALEI: 0621259
Annual report due: 17 May 2025
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 7 RIBBON GRASS LANE, EAST LONGMEADOW, MA, 01028, 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-0012155141 2024-04-19 - Annual Report Annual Report -
BF-0011903421 2023-07-27 2023-07-27 Change of Business Address Business Address Change -
BF-0011899887 2023-07-26 2023-07-26 Change of Agent Agent Change -
BF-0011151553 2023-04-21 - Annual Report Annual Report -
BF-0010649366 2022-07-18 - Annual Report Annual Report -
BF-0009756150 2022-06-13 - Annual Report Annual Report -
0006919395 2020-06-08 - Annual Report Annual Report 2020
0006546385 2019-04-29 - Annual Report Annual Report 2019
0006193196 2018-06-01 - Annual Report Annual Report 2018
0005841034 2017-05-10 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1992037402 2020-05-05 0156 PPP 110 Albany Turnpike, Canton, CT, 06019
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32112
Loan Approval Amount (current) 32112
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 Canton, HARTFORD, CT, 06019-0001
Project Congressional District CT-05
Number of Employees 5
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 32391.2
Forgiveness Paid Date 2021-03-18
9221808402 2021-02-16 0156 PPS 110 Albany Tpke Ste 603, Canton, CT, 06019-2550
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) 31712
Loan Approval Amount (current) 31712
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 Canton, HARTFORD, CT, 06019-2550
Project Congressional District CT-05
Number of Employees 4
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 31930.46
Forgiveness Paid Date 2021-11-01
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