Search icon

C. O. I., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C. O. I., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1973 (52 years ago)
Entity Number: 260067
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 355 ST. JOSEPH ST, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL P. COOKE Chief Executive Officer 355 ST. JOSEPH ST, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 ST. JOSEPH ST, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2003-03-31 2009-04-01 Address 355 ST. JOSEPH ST, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
2003-03-31 2009-04-01 Address 355 ST. JOSEPH ST, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
1993-06-29 2003-03-31 Address 355 SAINT JOSEPH STREET, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
1993-06-29 2003-03-31 Address 355 ST. JOSEPH STREET, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
1992-12-29 2009-04-01 Address 355 ST. JOSEPH ST, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110420003020 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090401003070 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070413002631 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050607002254 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030331002218 2003-03-31 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
64530.00
Total Face Value Of Loan:
64530.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-22
Type:
Planned
Address:
500 PORT VIEW CIRCLE, IRONDEQUOIT, NY, 14617
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64530
Current Approval Amount:
64530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64960.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State