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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEORGE COOPER, INC. PROFIT SHARING PLAN AND TRUST 2015 112144415 2016-03-18 GEORGE COOPER, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 6312652291
Plan sponsor’s address 14 DUDLEY LANE, KINGS PARK, NY, 117544106

Signature of

Role Plan administrator
Date 2016-03-18
Name of individual signing GEORGE COOPER
GEORGE COOPER, INC. PROFIT SHARING PLAN AND TRUST 2015 112144415 2016-11-03 GEORGE COOPER, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 6312652291
Plan sponsor’s address 14 DUDLEY LANE, KINGS PARK, NY, 117544106

Signature of

Role Plan administrator
Date 2016-11-03
Name of individual signing GEORGE COOPER
GEORGE COOPER INC PROFIT SHARING PLAN AND TRUST 2014 112144415 2015-07-10 GEORGE COOPER INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 6312652291
Plan sponsor’s address 14 DUDLEY LN, KINGS PARK, NY, 117544106

Plan administrator’s name and address

Administrator’s EIN 112144415
Plan administrator’s name GEORGE COOPER INC
Plan administrator’s address 14 DUDLEY LN, KINGS PARK, NY, 117544106
Administrator’s telephone number 6312652291

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing GEORGE COOPER
GEORGE COOPER INC PROFIT SHARING PLAN AND TRUST 2013 112144415 2014-06-25 GEORGE COOPER INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 6312652291
Plan sponsor’s address 14 DUDLEY LN, KINGS PARK, NY, 117544106

Plan administrator’s name and address

Administrator’s EIN 112144415
Plan administrator’s name GEORGE COOPER INC
Plan administrator’s address 14 DUDLEY LN, KINGS PARK, NY, 117544106
Administrator’s telephone number 6312652291

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing GEORGE COOPER
GEORGE COOPER INC PROFIT SHARING PLAN AND TRUST 2012 112144415 2013-05-28 GEORGE COOPER INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 6312652291
Plan sponsor’s address 14 DUDLEY LN, KINGS PARK, NY, 117544106

Plan administrator’s name and address

Administrator’s EIN 112144415
Plan administrator’s name GEORGE COOPER INC
Plan administrator’s address 14 DUDLEY LN, KINGS PARK, NY, 117544106
Administrator’s telephone number 6312652291

Signature of

Role Plan administrator
Date 2013-05-28
Name of individual signing GEORGE COOPER
GEORGE COOPER INC PROFIT SHARING PLAN AND TRUST 2011 112144415 2012-08-30 GEORGE COOPER INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 6312652291
Plan sponsor’s address 14 DUDLEY LN, KINGS PARK, NY, 117544106

Plan administrator’s name and address

Administrator’s EIN 112144415
Plan administrator’s name GEORGE COOPER INC
Plan administrator’s address 14 DUDLEY LN, KINGS PARK, NY, 117544106
Administrator’s telephone number 6312652291

Signature of

Role Plan administrator
Date 2012-08-30
Name of individual signing GEORGE COOPER
GEORGE COOPER INC PROFIT SHARING PLAN AND TRUST 2010 112144415 2011-03-24 GEORGE COOPER INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 6312652291
Plan sponsor’s mailing address 14 DUDLEY LN, KINGS PARK, NY, 117544106
Plan sponsor’s address 14 DUDLEY LN, KINGS PARK, NY, 117544106

Plan administrator’s name and address

Administrator’s EIN 112144415
Plan administrator’s name GEORGE COOPER INC
Plan administrator’s address 14 DUDLEY LN, KINGS PARK, NY, 117544106
Administrator’s telephone number 6312652291

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-03-24
Name of individual signing GEORGE COOPER JR
Valid signature Filed with authorized/valid electronic signature
GEORGE COOPER INC PROFIT SHARING PLAN AND TRUST 2009 112144415 2010-06-21 GEORGE COOPER INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 6312652291
Plan sponsor’s mailing address 14 DUDLEY LN, KINGS PARK, NY, 117544106
Plan sponsor’s address 14 DUDLEY LN, KINGS PARK, NY, 117544106

Plan administrator’s name and address

Administrator’s EIN 112144415
Plan administrator’s name GEORGE COOPER INC
Plan administrator’s address 14 DUDLEY LN, KINGS PARK, NY, 117544106
Administrator’s telephone number 6312652291

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-06-21
Name of individual signing GEORGE COOPER
Valid signature Filed with authorized/valid electronic signature

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

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)
1964-09-22 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

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
060821002301 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041006002390 2004-10-06 BIENNIAL STATEMENT 2004-09-01
020919002022 2002-09-19 BIENNIAL STATEMENT 2002-09-01
000913002525 2000-09-13 BIENNIAL STATEMENT 2000-09-01
980909002117 1998-09-09 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9080077004 2020-04-09 0235 PPP 14 dudley lane, KINGS PARK, NY, 11754-4106
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) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGS PARK, SUFFOLK, NY, 11754-4106
Project Congressional District NY-01
Number of Employees 5
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16138.52
Forgiveness Paid Date 2021-03-05
5810868300 2021-01-25 0235 PPS 14 Dudley Ln, Kings Park, NY, 11754-4106
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15817.5
Loan Approval Amount (current) 15817.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-4106
Project Congressional District NY-01
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15898.54
Forgiveness Paid Date 2021-08-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1153743 Intrastate Non-Hazmat 2024-03-08 10000 2023 1 1 Private(Property)
Legal Name GEORGE COOPER INC
DBA Name -
Physical Address 14 DUDLEY LN, KINGS PARK, NY, 11754, US
Mailing Address 14 DUDLEY LN, KINGS PARK, NY, 11754, US
Phone (631) 265-2291
Fax (631) 265-5228
E-mail GEORGECOOPERINC14@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 1
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 1
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

Inspections

Unique report number of the inspection 0L95000064
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-08
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 27047MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1FD0X5HT6CEB46185
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-12-08
Code of the violation 39378AWS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Washers - Inoperative washing system.
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-12-08
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 18 Mar 2025

Sources: New York Secretary of State