Search icon

CONRAD COON INC.

Company Details

Name: CONRAD COON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1989 (36 years ago)
Entity Number: 1329902
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 1840 ROUTE 9-H, UNIT 1, HUDSON, NY, United States, 12534
Principal Address: 247 SOLLER HGTS RD, GHENT, NY, United States, 12075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONRAD COON DOS Process Agent 1840 ROUTE 9-H, UNIT 1, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
CONRAD COON Chief Executive Officer 1840 ROUTE 9-H, UNIT 1, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2021-02-02 2025-03-18 Address 1840 ROUTE 9-H, UNIT 1, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2019-02-05 2021-02-02 Address 1840 ROUTE 9-H, UNIT 1, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1999-02-08 2019-02-05 Address 1840 ROUTE 9-H, UNIT 1, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1999-02-08 2025-03-18 Address 1840 ROUTE 9-H, UNIT 1, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1997-03-19 1999-02-08 Address 247 SOLLER HEIGHTS RD, GHENT, NY, 12075, USA (Type of address: Chief Executive Officer)
1993-04-14 1999-02-08 Address RD #2, BOX 277A, GHENT, NY, 12025, USA (Type of address: Service of Process)
1993-04-14 1997-03-19 Address RD #2, BOX 277A, GHENT, NY, 12025, USA (Type of address: Chief Executive Officer)
1993-04-14 1999-02-08 Address RD #2, BOX 277A, GHENT, NY, 12025, USA (Type of address: Principal Executive Office)
1989-02-28 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-02-28 1993-04-14 Address RD #2, BOX 277A, GHENT, NY, 12025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318000103 2025-01-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-03
210202060030 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060742 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170221006218 2017-02-21 BIENNIAL STATEMENT 2017-02-01
130204006054 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110210003276 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090123003487 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070301003132 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050307002775 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030203002625 2003-02-03 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6565977204 2020-04-28 0248 PPP 1840 ROUTE 9H, HUDSON, NY, 12534-3373
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25100
Loan Approval Amount (current) 25100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HUDSON, COLUMBIA, NY, 12534-3373
Project Congressional District NY-19
Number of Employees 2
NAICS code 333923
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25329.39
Forgiveness Paid Date 2021-03-24
5769618706 2021-04-02 0248 PPS 1840 Route 9H, Hudson, NY, 12534-3373
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19470
Loan Approval Amount (current) 19470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534-3373
Project Congressional District NY-19
Number of Employees 2
NAICS code 333923
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19555.45
Forgiveness Paid Date 2021-09-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1135858 Intrastate Non-Hazmat 2022-05-10 4000 2020 2 2 Private(Property)
Legal Name CONRAD COON INC
DBA Name -
Physical Address 1840 ROUTE 9H UNIT 1, HUDSON, NY, 12534, US
Mailing Address 18440 ROUTE 9H UNIT1, HUDSON, NY, 12534, US
Phone (518) 822-8136
Fax (518) 822-8319
E-mail COONCRANE@YAHOO

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State