Search icon

A - W COON & SONS, INC.

Company Details

Name: A - W COON & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1998 (27 years ago)
Entity Number: 2238871
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 412 ROUTE 199, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENDY COON Chief Executive Officer 412 ROUTE 199, RED HOOK, NY, United States, 12571

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 412 ROUTE 199, RED HOOK, NY, United States, 12571

Permits

Number Date End date Type Address
30524 2003-01-27 2008-01-27 Mined land permit South side of Rt 199, T. Red Hook

History

Start date End date Type Value
2017-05-18 2018-08-08 Address 412 ROUTE 199, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2000-03-16 2017-05-18 Address 19 CHERRY ST., RED HOOK, NY, 12571, 1416, USA (Type of address: Chief Executive Officer)
2000-03-16 2017-05-18 Address 19 CHERRY STREET, RED HOOK, NY, 12571, 1416, USA (Type of address: Principal Executive Office)
1998-03-16 2017-05-18 Address 19 CHERRY STREET, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061426 2020-06-01 BIENNIAL STATEMENT 2020-03-01
180808006069 2018-08-08 BIENNIAL STATEMENT 2018-03-01
170518002022 2017-05-18 BIENNIAL STATEMENT 2016-03-01
080306002033 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060322002529 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040303002635 2004-03-03 BIENNIAL STATEMENT 2004-03-01
020411002547 2002-04-11 BIENNIAL STATEMENT 2002-03-01
000316002371 2000-03-16 BIENNIAL STATEMENT 2000-03-01
980316000374 1998-03-16 CERTIFICATE OF INCORPORATION 1998-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3633588505 2021-02-24 0202 PPS 412 Route 199, Red Hook, NY, 12571-2427
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88849.13
Loan Approval Amount (current) 88849.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Red Hook, DUTCHESS, NY, 12571-2427
Project Congressional District NY-18
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89542.65
Forgiveness Paid Date 2021-12-06
9916627102 2020-04-15 0202 PPP 412 ROUTE 199, RED HOOK, NY, 12571-2427
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88827.5
Loan Approval Amount (current) 88827.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RED HOOK, DUTCHESS, NY, 12571-2427
Project Congressional District NY-18
Number of Employees 7
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 89350.6
Forgiveness Paid Date 2020-11-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State