Search icon

COOPER STEVENS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COOPER STEVENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1991 (34 years ago)
Entity Number: 1591282
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 116 JOHN STREET, SUITE 600, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC COOPER Chief Executive Officer 116 JOHN STREET, SUITE 600, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 JOHN STREET, SUITE 600, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1999-12-16 2006-02-16 Address 116 JOHN STREET, SUITE 600, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1999-12-16 2006-02-16 Address 116 JOHN STREET, SUITE 600, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1999-12-16 2006-02-16 Address 116 JOHN STREET, SUITE 600, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1991-11-21 1999-12-16 Address 5603 DOUGLASTON PARKWAY, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091231002366 2009-12-31 BIENNIAL STATEMENT 2009-11-01
060216003390 2006-02-16 BIENNIAL STATEMENT 2005-11-01
040322002785 2004-03-22 BIENNIAL STATEMENT 2003-11-01
020115002454 2002-01-15 BIENNIAL STATEMENT 2001-11-01
991216002379 1999-12-16 BIENNIAL STATEMENT 1999-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45815.00
Total Face Value Of Loan:
45815.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-10000.00
Total Face Value Of Loan:
56530.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45815
Current Approval Amount:
45815
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46156.73
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66530
Current Approval Amount:
56530
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57014.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State