Search icon

WILLIAM H. KOPKE, JR., INC.

Company Details

Name: WILLIAM H. KOPKE, JR., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1968 (57 years ago)
Entity Number: 221492
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 99 SEAVIEW BLVD., SUITE 320, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER KOPKE Chief Executive Officer 99 SEAVIEW BLVD., SUITE 320, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
PETER KOPKE DOS Process Agent 99 SEAVIEW BLVD., SUITE 320, PORT WASHINGTON, NY, United States, 11050

Form 5500 Series

Employer Identification Number (EIN):
132618191
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
94
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-14 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-02-14 2024-02-14 Address 1000 NORTHERN BLVD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 99 SEAVIEW BLVD., SUITE 320, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2022-05-19 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2012-06-29 2024-02-14 Address 1000 NORTHERN BLVD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240214000794 2024-02-14 BIENNIAL STATEMENT 2024-02-14
200303060441 2020-03-03 BIENNIAL STATEMENT 2020-03-01
190603062689 2019-06-03 BIENNIAL STATEMENT 2018-03-01
160301006185 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006784 2014-03-06 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
1040521.00
Total Face Value Of Loan:
1040521.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1040521
Current Approval Amount:
1040521
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1054176.06

Court Cases

Court Case Summary

Filing Date:
2021-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
WILLIAM H. KOPKE, JR., INC.
Party Role:
Plaintiff
Party Name:
MAERSK A/S, T/A SEALAND AMERIC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HALPER
Party Role:
Plaintiff
Party Name:
WILLIAM H. KOPKE, JR., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
WILLIAM H. KOPKE, JR., INC.
Party Role:
Plaintiff
Party Name:
M/V MSC MADHU B.,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State