Search icon

COYLE INDUSTRIES, INC.

Company Details

Name: COYLE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2003 (22 years ago)
Entity Number: 2942008
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 1472 RTE. 82, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COYLE INDUSTRIES, INC. DOS Process Agent 1472 RTE. 82, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
FRANCIS J COYLE JR Chief Executive Officer P.O. BOX 1210, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2015-08-04 2017-08-01 Address P.O. BOX 1210, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2005-10-06 2015-08-04 Address 36 SYLVAN LAKE RD, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2005-10-06 2015-08-04 Address 36 SYLVAN LAKE RD, HOPEWELL, NY, 12533, USA (Type of address: Principal Executive Office)
2005-10-06 2015-08-04 Address 36 SYLVAN LAKE RD, HOPEWELL, NY, 12533, USA (Type of address: Service of Process)
2003-08-12 2021-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-12 2005-10-06 Address FRANK COYLE JR., 38 SYLVAN LAKE ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060040 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006007 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804006965 2015-08-04 BIENNIAL STATEMENT 2015-08-01
140108006135 2014-01-08 BIENNIAL STATEMENT 2013-08-01
110810003159 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090804003456 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070809003323 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051006002581 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030812000516 2003-08-12 CERTIFICATE OF INCORPORATION 2003-08-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3703655009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient COYLE INDUSTRIES, INC.
Recipient Name Raw COYLE INDUSTRIES INC.
Recipient DUNS 090725920
Recipient Address 36 SYLVAN LAKE ROAD, HOPEWELL JUNCTION, DUTCHESS, NEW YORK, 12533-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4554218103 2020-07-16 0202 PPP 1472 ROUTE 82, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126672
Loan Approval Amount (current) 126672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127968.56
Forgiveness Paid Date 2021-07-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1337005 Intrastate Non-Hazmat 2019-10-14 5000 2004 7 6 Private(Property)
Legal Name COYLE INDUSTRIES
DBA Name -
Physical Address 99 PARKER AVENUE, POUGHKEEPSIE, NY, 12601, US
Mailing Address 12 ROUTE 292, HOLMES, NY, 12531, US
Phone (845) 227-7234
Fax (845) 226-7937
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State