Search icon

COOKSBURG LUMBER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COOKSBURG LUMBER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1997 (28 years ago)
Entity Number: 2149749
ZIP code: 12469
County: Albany
Place of Formation: New York
Address: PO BOX 559, 2719 ROUTE 145, PRESTON HOLLOW, NY, United States, 12469
Principal Address: 2719 ROUTE 145, PRESTON HOLLOW, NY, United States, 12469

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW JULIANO Chief Executive Officer PO BOX 559, ROUTE 145, PRESTON HOLLOW, NY, United States, 12469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 559, 2719 ROUTE 145, PRESTON HOLLOW, NY, United States, 12469

History

Start date End date Type Value
2003-06-20 2007-08-20 Address PO BOX 559, ROUTE 145, PRESTON HOLLOW, NY, 12469, USA (Type of address: Principal Executive Office)
2003-06-20 2007-08-20 Address PO BOX 559, ROUTE 145, PRESTON HOLLOW, NY, 12469, USA (Type of address: Service of Process)
2001-09-06 2003-06-20 Address 521 GAYHEAD EARLTON RD, EARLTON, NY, 12058, USA (Type of address: Service of Process)
2001-09-06 2003-06-20 Address 5321 GAYHEAD EARLTON RD, EARLTON, NY, 12058, USA (Type of address: Chief Executive Officer)
1999-08-03 2003-06-20 Address NOVACK ROAD RR1, SOUTH CAIRO, NY, 12482, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110715002287 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090623002657 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070820002646 2007-08-20 BIENNIAL STATEMENT 2007-06-01
050811002633 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030620002080 2003-06-20 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45214.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State