Search icon

JEFFREY COOPER, O.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFREY COOPER, O.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Apr 2002 (23 years ago)
Entity Number: 2757248
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 539 PARK AVENUE, NEW YORK, NY, United States, 10065
Principal Address: 8200 BAY PKWY, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY COOPER Chief Executive Officer 8200 BAY PKWY, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 539 PARK AVENUE, NEW YORK, NY, United States, 10065

National Provider Identifier

NPI Number:
1982467551
Certification Date:
2024-02-02

Authorized Person:

Name:
JEFFREY COOPER
Role:
OD
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
7188370431

History

Start date End date Type Value
2004-08-11 2008-07-24 Address 8200 BAY PKWY, BROOKLYN, NY, 11214, 1214, USA (Type of address: Chief Executive Officer)
2004-08-11 2008-07-24 Address 8200 BAY PKWY, BROOKLYN, NY, 11214, 1214, USA (Type of address: Principal Executive Office)
2004-08-11 2008-07-24 Address 8200 BAY PKWY, BROOKLYN, NY, 11214, 1214, USA (Type of address: Service of Process)
2002-04-22 2004-08-11 Address PRYOR CASHMAN SHERMAN FLYNN, 410 PARK AVENUE 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210809001561 2021-08-09 BIENNIAL STATEMENT 2021-08-09
080724002536 2008-07-24 BIENNIAL STATEMENT 2008-04-01
040811002574 2004-08-11 BIENNIAL STATEMENT 2004-04-01
020422000136 2002-04-22 CERTIFICATE OF INCORPORATION 2002-04-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
268867.31
Total Face Value Of Loan:
268867.31
Date:
2015-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268867.31
Current Approval Amount:
268867.31
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
269883.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State