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
081208002708 2008-12-08 BIENNIAL STATEMENT 2008-12-01
070110002072 2007-01-10 BIENNIAL STATEMENT 2006-12-01
050120002109 2005-01-20 BIENNIAL STATEMENT 2004-12-01
010912000394 2001-09-12 CERTIFICATE OF AMENDMENT 2001-09-12
001221000612 2000-12-21 CERTIFICATE OF INCORPORATION 2000-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6947238305 2021-01-27 0296 PPS 91 Union St, Hamburg, NY, 14075-4911
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42248
Loan Approval Amount (current) 42248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-4911
Project Congressional District NY-23
Number of Employees 3
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42516.54
Forgiveness Paid Date 2021-09-22
2846717107 2020-04-11 0296 PPP 91 Union Street, HAMBURG, NY, 14075-4911
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAMBURG, ERIE, NY, 14075-4911
Project Congressional District NY-23
Number of Employees 3
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38388.33
Forgiveness Paid Date 2021-04-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State