Search icon

AUSTIN & COOPER, INC.

Company Details

Name: AUSTIN & COOPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1993 (31 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1782696
ZIP code: 10022
County: New York
Place of Formation: New York
Address: SUITE 1201, 136 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JEFFREY SIEGEL Agent SUITE 1201, 136 EAST 57TH STREET, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE CORPORATION C/O JEFFREY SIEGEL DOS Process Agent SUITE 1201, 136 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-1313580 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
931228000168 1993-12-28 CERTIFICATE OF INCORPORATION 1993-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7371868808 2021-04-21 0202 PPP 14648 Willets Point Blvd, Whitestone, NY, 11357-3543
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20041
Loan Approval Amount (current) 20041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-3543
Project Congressional District NY-03
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20106.34
Forgiveness Paid Date 2021-08-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State