Search icon

C. O. I., INC.

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)
1992-12-29 1993-06-29 Address 355 ST. JOSEPH ST, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
1973-04-30 1993-06-29 Address 355 ST. JOSEPH ST., ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

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
C309432-2 2001-11-27 ASSUMED NAME CORP INITIAL FILING 2001-11-27
970410002356 1997-04-10 BIENNIAL STATEMENT 1997-04-01
930629002039 1993-06-29 BIENNIAL STATEMENT 1993-04-01
921229002749 1992-12-29 BIENNIAL STATEMENT 1992-04-01
A68029-3 1973-04-30 CERTIFICATE OF INCORPORATION 1973-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
982595 0213600 1984-05-22 500 PORT VIEW CIRCLE, IRONDEQUOIT, NY, 14617
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-22
Case Closed 1984-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3238887102 2020-04-11 0219 PPP 335 Joseph Street, ROCHESTER, NY, 14617
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64530
Loan Approval Amount (current) 64530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14617-0011
Project Congressional District NY-25
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64960.2
Forgiveness Paid Date 2020-12-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State