Search icon

COOPER POWER AND LIGHTING CORP.

Company Details

Name: COOPER POWER AND LIGHTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2004 (21 years ago)
Entity Number: 3096455
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 39 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCHELL COOPER DOS Process Agent 39 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
MITCHELL COOPER Chief Executive Officer 39 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2010-08-30 2020-08-03 Address 39 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2006-10-05 2010-08-30 Address 30 B HOWARD PL, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2006-10-05 2010-08-30 Address 30 B HOWARD PL, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2004-08-30 2010-08-30 Address 30-B HOWARD PLACE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2004-08-30 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200803062883 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190130060155 2019-01-30 BIENNIAL STATEMENT 2018-08-01
160808006387 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140821006329 2014-08-21 BIENNIAL STATEMENT 2014-08-01
100830002185 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080912002792 2008-09-12 BIENNIAL STATEMENT 2008-08-01
061005002546 2006-10-05 BIENNIAL STATEMENT 2006-08-01
040830000866 2004-08-30 CERTIFICATE OF INCORPORATION 2004-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9181428607 2021-03-25 0235 PPS 39 Central Ave, Farmingdale, NY, 11735-6901
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1058100
Loan Approval Amount (current) 1058100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6901
Project Congressional District NY-02
Number of Employees 19
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1064948.26
Forgiveness Paid Date 2021-11-24
1552337209 2020-04-15 0235 PPP 39 CENTRAL AVE, FARMINGDALE, NY, 11735-6901
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1105600
Loan Approval Amount (current) 1105600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735-6901
Project Congressional District NY-02
Number of Employees 30
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1118130.13
Forgiveness Paid Date 2021-06-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State