Search icon

GEORGE COOPER, INC.

Company Details

Name: GEORGE COOPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1964 (61 years ago)
Entity Number: 179993
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 14 DUDLEY LN, KINGS PARK, NY, United States, 11754
Principal Address: 14 DUDLEY LANE, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE COOPER JR Chief Executive Officer 14 DUDLEY LANE, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
GEORGE COOPER, INC. DOS Process Agent 14 DUDLEY LN, KINGS PARK, NY, United States, 11754

Form 5500 Series

Employer Identification Number (EIN):
112144415
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-21 2012-09-20 Address 14 DUDLY LANE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1996-09-18 2020-09-01 Address 14 DUDLEY LANE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
1993-05-25 2006-08-21 Address 14 DUDLEY LANE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1993-05-25 2006-08-21 Address 14 DUDLEY LANE, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
1964-09-22 1996-09-18 Address 14 DUDLEY LANE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061070 2020-09-01 BIENNIAL STATEMENT 2020-09-01
160908006493 2016-09-08 BIENNIAL STATEMENT 2016-09-01
120920006311 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100913002526 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080915002337 2008-09-15 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
18750.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
15817.50
Total Face Value Of Loan:
15817.50
Date:
2020-06-06
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:
69700.00
Total Face Value Of Loan:
69700.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
16000.00
Total Face Value Of Loan:
16000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16000
Current Approval Amount:
16000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16138.52
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15817.5
Current Approval Amount:
15817.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15898.54

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 265-5228
Add Date:
2003-07-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State