Search icon

COOKSBURG LUMBER COMPANY, INC.

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)
1999-08-03 2001-09-06 Address BOX 204, EARLTON-GAYHEAD ROAD, EARLTON, NY, 12058, USA (Type of address: Chief Executive Officer)
1997-06-04 2001-09-06 Address BOX 204, EARLTON-GAYHEAD RD., EARLTON, NY, 12058, USA (Type of address: Service of Process)

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
010906002082 2001-09-06 BIENNIAL STATEMENT 2001-06-01
990803002234 1999-08-03 BIENNIAL STATEMENT 1999-06-01
970604000176 1997-06-04 CERTIFICATE OF INCORPORATION 1997-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5096387206 2020-04-27 0248 PPP 2719 Route 145, P.O. Box 559, Preston Hollow, NY, 12469-0559
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Preston Hollow, ALBANY, NY, 12469-0559
Project Congressional District NY-19
Number of Employees 7
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45214.52
Forgiveness Paid Date 2020-10-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State