Search icon

COGEN ELECTRICAL SERVICES INC.

Company Details

Name: COGEN ELECTRICAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2004 (21 years ago)
Entity Number: 3090968
ZIP code: 10474
County: Bronx
Place of Formation: New York
Principal Address: 42 HIGH NOON RD, WESTON, CT, United States, 06883
Address: 528 CRAVEN ST., BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY BLANKOPH Chief Executive Officer 3906 CARREL BLVD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 528 CRAVEN ST., BRONX, NY, United States, 10474

Form 5500 Series

Employer Identification Number (EIN):
830404192
Plan Year:
2023
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-11 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180711006425 2018-07-11 BIENNIAL STATEMENT 2016-08-01
141027006254 2014-10-27 BIENNIAL STATEMENT 2014-08-01
130108002325 2013-01-08 BIENNIAL STATEMENT 2012-08-01
100831002932 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080815003325 2008-08-15 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
1452242.00
Total Face Value Of Loan:
1452242.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-28
Type:
Complaint
Address:
321 MERRICK RD., LYNBROOK, NY, 11563
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
1452242
Current Approval Amount:
1452242
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1017636.3

Date of last update: 29 Mar 2025

Sources: New York Secretary of State