Search icon

TIMOTHY COOPER, INC.

Company Details

Name: TIMOTHY COOPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1990 (35 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1460875
ZIP code: 07722
County: New York
Place of Formation: New York
Address: 3 SYCAMOUR PLACE, COLTS NECK, NJ, United States, 07722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY COOPER, INC. DOS Process Agent 3 SYCAMOUR PLACE, COLTS NECK, NJ, United States, 07722

Filings

Filing Number Date Filed Type Effective Date
DP-1118948 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C162750-2 1990-07-13 CERTIFICATE OF INCORPORATION 1990-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2129248406 2021-02-03 0219 PPP 2480 Browncroft Blvd Ste 118, Rochester, NY, 14625-1410
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4351.68
Loan Approval Amount (current) 4351.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-1410
Project Congressional District NY-25
Number of Employees 1
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4379.1
Forgiveness Paid Date 2021-09-24

Date of last update: 26 Feb 2025

Sources: New York Secretary of State