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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAMUEL COCKBURN & SONS, INC. 401(K)/PROFIT SHARING PLAN 2023 132670712 2024-10-14 SAMUEL COCKBURN & SONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-31
Business code 561730
Sponsor’s telephone number 7183241117
Plan sponsor’s address 517 EAST 233RD STREET, BRONX, NY, 104702401

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MIKE R COCKBURN
Valid signature Filed with authorized/valid electronic signature
SAMUEL COCKBURN & SONS, INC. 401(K)/PROFIT SHARING PLAN 2022 132670712 2023-10-14 SAMUEL COCKBURN & SONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-31
Business code 561730
Sponsor’s telephone number 7183241117
Plan sponsor’s address 517 EAST 233RD STREET, BRONX, NY, 104702401

Signature of

Role Plan administrator
Date 2023-10-14
Name of individual signing MIKE R COCKBURN
SAMUEL COCKBURN & SONS, INC. 401(K)/PROFIT SHARING PLAN 2021 132670712 2022-06-14 SAMUEL COCKBURN & SONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-31
Business code 561730
Sponsor’s telephone number 7183241117
Plan sponsor’s address 517 EAST 233RD STREET, BRONX, NY, 104702401

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing MIKE R COCKBURN
SAMUEL COCKBURN & SONS, INC. 401(K)/PROFIT SHARING PLAN 2020 132670712 2021-09-29 SAMUEL COCKBURN & SONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-31
Business code 561730
Sponsor’s telephone number 7183241117
Plan sponsor’s address 517 EAST 233RD STREET, BRONX, NY, 104702401

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing MIKE R COCKBURN
Role Employer/plan sponsor
Date 2021-09-29
Name of individual signing MICHAEL R COCKBURN
SAMUEL COCKBURN & SONS, INC. 401(K)/PROFIT SHARING PLAN 2019 132670712 2020-10-13 SAMUEL COCKBURN & SONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-31
Business code 561730
Sponsor’s telephone number 7183241117
Plan sponsor’s address 517 EAST 233RD STREET, BRONX, NY, 104702401

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing MIKE R COCKBURN
SAMUEL COCKBURN & SONS, INC. 401(K)/PROFIT SHARING PLAN 2018 132670712 2019-10-01 SAMUEL COCKBURN & SONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-31
Business code 561730
Sponsor’s telephone number 7183241117
Plan sponsor’s address 517 EAST 233RD STREET, BRONX, NY, 104702401

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing MICHAEL COCKBURN, PRESIDENT
SAMUEL COCKBURN & SONS, INC. 401(K)/PROFIT SHARING PLAN 2017 132670712 2018-09-27 SAMUEL COCKBURN & SONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-31
Business code 561730
Sponsor’s telephone number 7183241117
Plan sponsor’s address 517 EAST 233RD STREET, BRONX, NY, 104702401

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing MICHAEL COCKBURN, PRESIDENT
Role Employer/plan sponsor
Date 2018-09-27
Name of individual signing MIKE R COCKBURN
SAMUEL COCKBURN & SONS, INC. 401(K)/PROFIT SHARING PLAN 2016 132670712 2017-10-06 SAMUEL COCKBURN & SONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-31
Business code 561730
Sponsor’s telephone number 7183241117
Plan sponsor’s address 517 EAST 233RD STREET, BRONX, NY, 104702401

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing MICHAEL COCKBURN, PRESIDENT
SAMUEL COCKBURN & SONS, INC. 401(K)/PROFIT SHARING PLAN 2015 132670712 2016-09-29 SAMUEL COCKBURN & SONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-31
Business code 561730
Sponsor’s telephone number 7183241117
Plan sponsor’s address 517 EAST 233RD STREET, BRONX, NY, 104702401

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing MICHAEL COCKBURN, PRESIDENT
Role Employer/plan sponsor
Date 2016-09-29
Name of individual signing MICHAEL COCKBURN
SAMUEL COCKBURN & SONS, INC. 401(K)/PROFIT SHARING PLAN 2014 132670712 2015-10-13 SAMUEL COCKBURN & SONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-31
Business code 561730
Sponsor’s telephone number 7183241117
Plan sponsor’s address 517 EAST 233RD STREET, BRONX, NY, 104702401

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing MICHAEL COCKBURN, PRESIDENT

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

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)
1993-01-21 2005-01-10 Address 517 E 233 ST, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
1993-01-21 2005-01-10 Address 517 E 233 ST, BRONX, NY, 10470, USA (Type of address: Service of Process)
1993-01-21 1996-12-30 Address 517 E 233 ST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
1970-12-09 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-12-09 1993-01-21 Address 517 EAST 233RD ST., BRONX, NY, 10470, USA (Type of address: Service of Process)

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
081204002780 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061206002043 2006-12-06 BIENNIAL STATEMENT 2006-12-01
20050505067 2005-05-05 ASSUMED NAME LLC INITIAL FILING 2005-05-05
050110002541 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021118002308 2002-11-18 BIENNIAL STATEMENT 2002-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-04 No data INDEPENDENCE AVENUE, FROM STREET WEST 237 STREET TO STREET WEST 238 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb in place
2018-02-28 No data WEST 239 STREET, FROM STREET HUDSON MANOR TERRACE TO STREET INDEPENDENCE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb repaired
2018-01-28 No data INDEPENDENCE AVENUE, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation pass
2017-09-20 No data EAST 233 STREET, FROM STREET PETERS PLACE TO STREET VIREO AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired
2017-01-04 No data INDEPENDENCE AVENUE, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation CURB REPAIRED.
2016-12-28 No data INDEPENDENCE AVENUE, FROM STREET WEST 237 STREET TO STREET WEST 238 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewak repair.
2016-09-28 No data BOSTON ROAD, FROM STREET BARNES AVENUE TO STREET MATTHEWS AVENUE No data Street Construction Inspections: Active Department of Transportation REPAIR IN ORDER SIDEWALK
2016-09-28 No data BOSTON ROAD, FROM STREET BARNES AVENUE TO STREET MATTHEWS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK REPAIR
2016-09-27 No data WEST 239 STREET, FROM STREET HUDSON MANOR TERRACE TO STREET INDEPENDENCE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Pass
2016-09-06 No data PALISADE AVENUE, FROM STREET BRADLEY TERRACE TO STREET HENRY HUDSON BRIDGE No data Street Construction Inspections: Active Department of Transportation Permittee on site working on sidewalk.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304382963 0216000 2002-07-20 INDIAN POINT #2, BUCHANAN, NY, 10511
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2002-10-29
Case Closed 2003-01-21

Related Activity

Type Accident
Activity Nr 102030608

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1675038307 2021-01-19 0202 PPS 517 E 233rd St, Bronx, NY, 10470-2401
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96225
Loan Approval Amount (current) 96225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10470-2401
Project Congressional District NY-15
Number of Employees 15
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96866.5
Forgiveness Paid Date 2021-09-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
962780 Intrastate Non-Hazmat 2024-04-19 700 2023 1 1 Private(Property)
Legal Name SAMUEL COCKBURN & SONS INC
DBA Name -
Physical Address 122 HUDSON AVE, PEEKSKILL, NY, 10566, US
Mailing Address 122 HUDSON AVE, PEEKSKILL, NY, 10566, US
Phone (917) 939-9885
Fax -
E-mail SCANDSONS00@AOL.COM

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: 01 Mar 2025

Sources: New York Secretary of State