Search icon

EDWARD H. COX CO., INC.

Company Details

Name: EDWARD H. COX CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2000 (24 years ago)
Entity Number: 2586393
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 91 UNION STREET, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM E. COX Chief Executive Officer 91 UNION STREET, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 UNION STREET, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2005-01-20 2007-01-10 Address 91 UNION ST, HAMBURG, NY, 14075, 4911, USA (Type of address: Chief Executive Officer)
2005-01-20 2007-01-10 Address 91 UNION ST, HAMBURG, NY, 14075, 4911, USA (Type of address: Principal Executive Office)
2005-01-20 2007-01-10 Address 91 UNION ST, HAMBURG, NY, 14075, 4911, USA (Type of address: Service of Process)
2000-12-21 2005-01-20 Address 91 UNION STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190109060313 2019-01-09 BIENNIAL STATEMENT 2018-12-01
161219006316 2016-12-19 BIENNIAL STATEMENT 2016-12-01
150108006052 2015-01-08 BIENNIAL STATEMENT 2014-12-01
130109006373 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110201002390 2011-02-01 BIENNIAL STATEMENT 2010-12-01

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42248
Current Approval Amount:
42248
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42516.54
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38388.33

Date of last update: 30 Mar 2025

Sources: New York Secretary of State