Search icon

COOK & KRUPA, LLC

Headquarter

Company Details

Name: COOK & KRUPA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 1999 (26 years ago)
Entity Number: 2395952
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 81 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
COOK & KRUPA, LLC DOS Process Agent 81 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
1030131
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113516327
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q022025126A54 2025-05-06 2025-08-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 169 STREET, QUEENS, FROM STREET 26 AVENUE TO STREET 29 AVENUE
Q022025126A51 2025-05-06 2025-08-06 OCCUPANCY OF SIDEWALK AS STIPULATED 170 STREET, QUEENS, FROM STREET 29 AVENUE TO STREET FRANCIS LEWIS BOULEVARD
Q022025126A52 2025-05-06 2025-08-06 OCCUPANCY OF SIDEWALK AS STIPULATED 169 STREET, QUEENS, FROM STREET 26 AVENUE TO STREET 29 AVENUE
Q022025126A53 2025-05-06 2025-08-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 170 STREET, QUEENS, FROM STREET 29 AVENUE TO STREET FRANCIS LEWIS BOULEVARD
M012025104B67 2025-04-14 2025-05-13 RESET, REPAIR OR REPLACE CURB EAST 64 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE

History

Start date End date Type Value
1999-07-07 2009-07-08 Address 43-49 10TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211007002658 2021-10-07 BIENNIAL STATEMENT 2021-10-07
190712060853 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170705006367 2017-07-05 BIENNIAL STATEMENT 2017-07-01
130705006232 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110720002105 2011-07-20 BIENNIAL STATEMENT 2011-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-16
Type:
Complaint
Address:
579 CORTLANDT AVE, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
290000
Current Approval Amount:
290000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
291438.08
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
276667
Current Approval Amount:
276667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
278842.44

Date of last update: 31 Mar 2025

Sources: New York Secretary of State