Search icon

COOPER ROAD GARDEN CENTER, INC.

Company Details

Name: COOPER ROAD GARDEN CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1960 (65 years ago)
Entity Number: 128828
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 307 WILDER BLDG., ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COOPER ROAD GARDEN CENTER, INC. DOS Process Agent 307 WILDER BLDG., ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
950221002244 1995-02-21 BIENNIAL STATEMENT 1993-05-01
B576026-2 1987-12-08 ASSUMED NAME CORP INITIAL FILING 1987-12-08
215277 1960-05-13 CERTIFICATE OF INCORPORATION 1960-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9056587701 2020-05-01 0219 PPP 375 COOPER ROAD, ROCHESTER, NY, 14617
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58775
Loan Approval Amount (current) 58775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14617-0011
Project Congressional District NY-25
Number of Employees 13
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59609.12
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State