Search icon

COPE BESTWAY EXPRESS, INC.

Company Details

Name: COPE BESTWAY EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1973 (52 years ago)
Entity Number: 257474
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 7282 BEAR RIDGE RD, NORTH TONAWANDA, NY, United States, 14120
Principal Address: 1875 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAUNNA GRIMM DOS Process Agent 7282 BEAR RIDGE RD, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
JAMIN COPE, PRESIDENT Chief Executive Officer 1875 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14212

Form 5500 Series

Employer Identification Number (EIN):
161013446
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 1875 HARLEM ROAD, CHEEKTOWAGA, NY, 14212, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-03-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-15 2025-03-11 Address 1875 HARLEM ROAD, CHEEKTOWAGA, NY, 14212, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 1875 HARLEM ROAD, CHEEKTOWAGA, NY, 14212, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-03-11 Address 7282 BEAR RIDGE RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311002873 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230315002380 2023-03-15 BIENNIAL STATEMENT 2023-03-01
210304060472 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190307060751 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170301007110 2017-03-01 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
408562.00
Total Face Value Of Loan:
408562.00
Date:
2020-04-15
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:
408562.00
Total Face Value Of Loan:
408562.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-11
Type:
Planned
Address:
2475 GEORGE URBAN BLVD SUITE 200, BUFFALO, NY, 14212
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-06-24
Type:
Complaint
Address:
1875 HARLEM ROAD, BUFFALO, NY, 14212
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
408562
Current Approval Amount:
408562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
412558.07
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
408562
Current Approval Amount:
408562
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
411875.27

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 875-1100
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
25
Drivers:
20
Inspections:
37
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NEW YORK STATE TEAMSTER,
Party Role:
Plaintiff
Party Name:
COPE BESTWAY EXPRESS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-02-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NEW YORK STATE TEAMSTERS CONFE
Party Role:
Plaintiff
Party Name:
COPE BESTWAY EXPRESS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State