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 (26 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)
2000-09-14 2002-09-26 Address PO BOX 199, RTE. 302, #2134, CIRCLEVILLE, NY, 10919, USA (Type of address: Service of Process)
1998-09-18 2000-09-14 Address PO BOX 199, CIRCLEVILLE, NY, 10919, USA (Type of address: Service of Process)

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
020926002564 2002-09-26 BIENNIAL STATEMENT 2002-09-01
000914002340 2000-09-14 BIENNIAL STATEMENT 2000-09-01
980918000445 1998-09-18 CERTIFICATE OF INCORPORATION 1998-09-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD DJB21103059 2009-08-25 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_DJB21103059_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 151060 REPAIR AND BLACKTOP 33,000 SQUARE FEET OF FCI OTISVILLE PARKING LOT
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient COOPER PAVING INC
UEI FGGJKMC8F5S9
Legacy DUNS 835789210
Recipient Address UNITED STATES, 2134 RTE 302, CIRCLEVILLE, 109193239

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9974178408 2021-02-18 0202 PPS 2134 Route 302, Circleville, NY, 10919-3239
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54750
Loan Approval Amount (current) 54750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Circleville, ORANGE, NY, 10919-3239
Project Congressional District NY-18
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55051.5
Forgiveness Paid Date 2021-09-22
8539777209 2020-04-28 0202 PPP 2134 Route 302, Box 199, Circleville, NY, 10919
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31900
Loan Approval Amount (current) 31900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Circleville, ORANGE, NY, 10919-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32243.47
Forgiveness Paid Date 2021-06-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
889842 Intrastate Non-Hazmat 2022-03-15 1 2021 3 3 Private(Property), BLACKTOP
Legal Name COOPER PAVING INC
DBA Name -
Physical Address 2134 ROUTE 302, CIRCLEVILLE, NY, 10919, US
Mailing Address P O BOX 199, CIRCLEVILLE, NY, 10919, US
Phone (845) 361-1028
Fax (845) 361-2125
E-mail COOPERPAVE@FRONTIER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 8L24000313
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-04
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 60080ME
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDTF4GY5BEC03448
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-10-04
Code of the violation 39341
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No or defective parking brake system on CMV
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 13 Mar 2025

Sources: New York Secretary of State