Search icon

COOPER PAVING, INC.

Company Details

Name: COOPER PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1998 (27 years ago)
Entity Number: 2299094
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 283 lybolt road, middletown, NY, United States, 10941
Principal Address: 283 LYBOLT RD, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES A. COOPER, SR. DOS Process Agent 283 lybolt road, middletown, NY, United States, 10941

Chief Executive Officer

Name Role Address
JAMES A COOPER SR Chief Executive Officer PO BOX 199, RTE 302 2134, CIRCLEVILLE, NY, United States, 10919

History

Start date End date Type Value
2004-10-08 2006-09-08 Address PO BOX 199, RTE 302 2134, CIRCLEVILLE, NY, 10919, USA (Type of address: Chief Executive Officer)
2002-09-26 2004-10-08 Address PO BOX 199, CIRCLEVILLE, NY, 10919, USA (Type of address: Chief Executive Officer)
2002-09-26 2008-08-25 Address PO BOX 362 / 2134 RT 302, CIRCLEVILLE, NY, 10919, USA (Type of address: Principal Executive Office)
2000-09-14 2002-09-26 Address PO BOX 362, 7 LENDLE LANE, CIRCLEVILLE, NY, 10919, USA (Type of address: Principal Executive Office)
2000-09-14 2002-09-26 Address PO BOX 199, RTE 302, #2134, CIRCLEVILLE, NY, 10919, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220614002999 2022-06-14 BIENNIAL STATEMENT 2020-09-01
120913006042 2012-09-13 BIENNIAL STATEMENT 2012-09-01
080825002836 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060908002632 2006-09-08 BIENNIAL STATEMENT 2006-09-01
041008002087 2004-10-08 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJB21103059
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
59400.00
Base And Exercised Options Value:
59400.00
Base And All Options Value:
59400.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-08-25
Description:
151060 REPAIR AND BLACKTOP 33,000 SQUARE FEET OF FCI OTISVILLE PARKING LOT
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
54750.00
Total Face Value Of Loan:
54750.00
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:
31900.00
Total Face Value Of Loan:
31900.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31900
Current Approval Amount:
31900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32243.47
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54750
Current Approval Amount:
54750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55051.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 361-2125
Add Date:
2000-06-26
Operation Classification:
Private(Property), BLACKTOP
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State