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

Links between entities

Type Company Name Company Number State
Headquarter of COOK & KRUPA, LLC, CONNECTICUT 1030131 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COOK & KRUPA, LLC 401(K) PROFIT SHARING PLAN 2023 113516327 2024-09-24 COOK & KRUPA, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 5164784110
Plan sponsor’s address 81 JERICHO TURNPIKE, MINEOLA, NY, 11501
COOK & KRUPA, LLC 401(K) PROFIT SHARING PLAN 2022 113516327 2023-10-02 COOK & KRUPA, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 5164784110
Plan sponsor’s address 81 JERICHO TURNPIKE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing JOHN COOK
COOK & KRUPA, LLC 401(K) PROFIT SHARING PLAN 2021 113516327 2022-10-03 COOK & KRUPA, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 5164784110
Plan sponsor’s address 81 JERICHO TURNPIKE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing JOHN COOK
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing JOHN COOK
COOK & KRUPA, LLC 401(K) PROFIT SHARING PLAN 2020 113516327 2021-10-06 COOK & KRUPA, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 5164784110
Plan sponsor’s address 81 JERICHO TURNPIKE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing JOHN COOK
Role Employer/plan sponsor
Date 2021-10-06
Name of individual signing JOHN COOK
COOK & KRUPA, LLC 401(K) PROFIT SHARING PLAN 2019 113516327 2020-09-10 COOK & KRUPA, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 5164784110
Plan sponsor’s address 81 JERICHO TURNPIKE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing JOHN COOK
Role Employer/plan sponsor
Date 2020-09-10
Name of individual signing JOHN COOK
COOK & KRUPA, LLC 401(K) PROFIT SHARING PLAN 2018 113516327 2019-06-11 COOK & KRUPA, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 5164784110
Plan sponsor’s address 81 JERICHO TURNPIKE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing JOHN COOK
Role Employer/plan sponsor
Date 2019-06-11
Name of individual signing JOHN COOK
COOK & KRUPA, LLC 401(K) PROFIT SHARING PLAN 2017 113516327 2018-10-05 COOK & KRUPA, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 5164784110
Plan sponsor’s address 81 JERICHO TURNPIKE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing JOHN COOK
COOK & KRUPA, LLC 401(K) PROFIT SHARING PLAN 2016 113516327 2017-10-09 COOK & KRUPA, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 5164784110
Plan sponsor’s address 81 JERICHO TURNPIKE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing JOHN COOK
COOK & KRUPA, LLC 401(K) PROFIT SHARING PLAN 2015 113516327 2016-09-19 COOK & KRUPA, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 5164784110
Plan sponsor’s address 81 JERICHO TURNPIKE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2016-09-19
Name of individual signing JOHN COOK
COOK & KRUPA LLC 401(K) PROFIT SHARING PLAN 2014 113516327 2015-04-30 COOK & KRUPA LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 5164784110
Plan sponsor’s address 81 JERICHO TURNPIKE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2015-04-30
Name of individual signing JOHN COOK

DOS Process Agent

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

Permits

Number Date End date Type Address
B042025093A14 2025-04-03 2025-05-06 REPAIR SIDEWALK LINDEN BOULEVARD, BROOKLYN, FROM STREET AMBER STREET TO STREET EMERALD STREET
Q022025092B23 2025-04-02 2025-05-08 OCCUPANCY OF SIDEWALK AS STIPULATED 169 STREET, QUEENS, FROM STREET 26 AVENUE TO STREET 29 AVENUE
Q022025092B24 2025-04-02 2025-05-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 170 STREET, QUEENS, FROM STREET 29 AVENUE TO STREET FRANCIS LEWIS BOULEVARD
Q022025092B25 2025-04-02 2025-05-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 169 STREET, QUEENS, FROM STREET 26 AVENUE TO STREET 29 AVENUE
Q022025092B22 2025-04-02 2025-05-08 OCCUPANCY OF SIDEWALK AS STIPULATED 170 STREET, QUEENS, FROM STREET 29 AVENUE TO STREET FRANCIS LEWIS BOULEVARD
X042025014A08 2025-01-14 2025-02-08 REPAIR SIDEWALK EAST 150 STREET, BRONX, FROM STREET COURTLANDT AVENUE TO STREET MORRIS AVENUE
X042025014A07 2025-01-14 2025-02-08 REPAIR SIDEWALK COURTLANDT AVENUE, BRONX, FROM STREET EAST 149 STREET TO STREET EAST 150 STREET
Q022024362B76 2024-12-27 2025-03-22 OCCUPANCY OF SIDEWALK AS STIPULATED 169 STREET, QUEENS, FROM STREET 26 AVENUE TO STREET 29 AVENUE
Q022024362B61 2024-12-27 2025-03-22 OCCUPANCY OF SIDEWALK AS STIPULATED 170 STREET, QUEENS, FROM STREET 29 AVENUE TO STREET FRANCIS LEWIS BOULEVARD
Q022024362B62 2024-12-27 2025-03-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 170 STREET, QUEENS, FROM STREET 29 AVENUE TO STREET FRANCIS LEWIS BOULEVARD

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
090708003441 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070712002083 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050706002287 2005-07-06 BIENNIAL STATEMENT 2005-07-01
030714002021 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010731002153 2001-07-31 BIENNIAL STATEMENT 2001-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-25 No data COURTLANDT AVENUE, FROM STREET EAST 149 STREET TO STREET EAST 150 STREET No data Street Construction Inspections: Active Department of Transportation No occupancy of roadway at time of inspection.
2025-03-19 No data EAST 150 STREET, FROM STREET COURTLANDT AVENUE TO STREET MORRIS AVENUE No data Street Construction Inspections: Active Department of Transportation Pedestrian walk in compliance
2025-02-26 No data 170 STREET, FROM STREET 29 AVENUE TO STREET FRANCIS LEWIS BOULEVARD No data Street Construction Inspections: Active Department of Transportation Green plywood fence occupying small portion of sidewalk. Most of fence is at property line. Pass.
2025-02-26 No data COURTLANDT AVENUE, FROM STREET EAST 149 STREET TO STREET EAST 150 STREET No data Street Construction Inspections: Active Department of Transportation Pedestrian walk in compliance
2025-02-26 No data 170 STREET, FROM STREET 29 AVENUE TO STREET FRANCIS LEWIS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Install fence pass. Green plywood fence occupying small portion of sidewalk. Most of fence is at property line. Holy Cross HS.
2025-02-26 No data 169 STREET, FROM STREET 26 AVENUE TO STREET 29 AVENUE No data Street Construction Inspections: Active Department of Transportation B.o. Fence in place at property line around Holy Cross HS.
2025-02-26 No data 169 STREET, FROM STREET 26 AVENUE TO STREET 29 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence in place at property line. Holy cross hs.
2025-01-29 No data COURTLANDT AVENUE, FROM STREET EAST 149 STREET TO STREET EAST 150 STREET No data Street Construction Inspections: Active Department of Transportation Jersey barrriers stored
2025-01-29 No data EAST 150 STREET, FROM STREET COURTLANDT AVENUE TO STREET MORRIS AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway in compliance
2025-01-17 No data COURTLANDT AVENUE, FROM STREET EAST 149 STREET TO STREET EAST 150 STREET No data Street Construction Inspections: Active Department of Transportation Found green plywood fence occupying the sidewalk.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339811267 0216000 2014-06-16 579 CORTLANDT AVE, BRONX, NY, 10451
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2014-07-11
Emphasis L: FALL
Case Closed 2014-08-14

Related Activity

Type Complaint
Activity Nr 894477
Safety Yes
Type Inspection
Activity Nr 981166
Safety Yes
Type Inspection
Activity Nr 981144
Safety Yes
Type Inspection
Activity Nr 981175
Safety Yes
Type Inspection
Activity Nr 981182
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2014-07-21
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2014-08-01
Nr Instances 11
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(14): "Wall openings." Each employee working on, at, above, or near wall openings (including those with chutes attached) where the outside bottom edge of the wall opening was 6 feet (1.8 m) or more above lower levels and the inside bottom edge of the wall opening is less than 39 inches (1.0 m) above the walking/working surface, was not protected from falling by the use of a guardrail system, a safety net system, or a personal fall arrest system: On or about 6/16/2014, 2nd and 3rd Floors a) Employees worked near window wall openings without standard guardrails. The inside bottom edge of the wall was 19" high.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A04
Issuance Date 2014-07-21
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2014-08-01
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1051(a)(4): When a building or structure has two or more points of access between levels, at least one point of access was not kept clear to permit free passage of employees: On or about 6/16/2014, 2nd Floor a) There was an extension cord in the stairs, causing a tripping hazard.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2014-07-21
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2014-08-01
Nr Instances 3
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, was not equipped with at least one handrail: On or about 6/16/2014, 2nd-3rd Floors and Roof a) Employees used stairs that were enclosed on both sides and had more than four risers, rising greater than 30" in height. They did not have a handrail.
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2014-07-21
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2014-08-01
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(12): Unprotected sides and edges of stairway landings were not provided with guardrail systems: On or about 6/16/2014, 2nd-3rd Floor a) There were two stair landings that were not guarded, exposing the employees to an 8'4" fall hazard.
Citation ID 02001
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 2014-07-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-08-01
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.54(d): Areas in which lasers were used were not posted with standard laser warning placards: On or about 6/16/2014, Basement a) The CST/Berger laser was being used to determine floor elevations and placard signs were not posted.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6926907201 2020-04-28 0235 PPP 81 JERICHO TURNPIKE, MINEOLA, NY, 11501
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290000
Loan Approval Amount (current) 290000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 17
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291438.08
Forgiveness Paid Date 2020-11-03
3584108406 2021-02-05 0235 PPS 81 Jericho Tpke, Mineola, NY, 11501-2900
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276667
Loan Approval Amount (current) 276667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-2900
Project Congressional District NY-03
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278842.44
Forgiveness Paid Date 2021-12-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State