Search icon

SAMUEL COCKBURN & SONS, INC.

Company Details

Name: SAMUEL COCKBURN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1970 (54 years ago)
Entity Number: 299488
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: P.O.BOX 44, 517 EAST 233RD STREET, BRONX, NY, United States, 10470
Principal Address: 122 HUDSON AVE, PEESKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL COCKBURN Chief Executive Officer 122 HUDSON AVE, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
SAMUEL COCKBURN & SONS, INC. DOS Process Agent P.O.BOX 44, 517 EAST 233RD STREET, BRONX, NY, United States, 10470

Form 5500 Series

Employer Identification Number (EIN):
132670712
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2014-12-31 2020-12-28 Address 122 HUDSON AVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2005-01-10 2014-12-31 Address 122 HUDSON ST, PEESKILL, NY, 10566, USA (Type of address: Principal Executive Office)
2005-01-10 2014-12-31 Address 122 HUDSON ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2005-01-10 2014-12-31 Address 122 HUDSON ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1996-12-30 2005-01-10 Address 517 E 233RD ST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201228060134 2020-12-28 BIENNIAL STATEMENT 2020-12-01
161205006208 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141231006094 2014-12-31 BIENNIAL STATEMENT 2014-12-01
130104002187 2013-01-04 BIENNIAL STATEMENT 2012-12-01
101213002336 2010-12-13 BIENNIAL STATEMENT 2010-12-01

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:
96225.00
Total Face Value Of Loan:
96225.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-07-20
Type:
Accident
Address:
INDIAN POINT #2, BUCHANAN, NY, 10511
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96225
Current Approval Amount:
96225
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
96866.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2001-06-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State