Search icon

COOPER POWER AND LIGHTING CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
1058100.00
Total Face Value Of Loan:
1058100.00
Date:
2020-04-15
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:
1105600.00
Total Face Value Of Loan:
1105600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-02-05
Type:
Unprog Rel
Address:
SYOSSET FIRE DEPT. SUB STATION, WOODBURY RD., WOODBURY, NY, 11797
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$1,058,100
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,058,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,064,948.26
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $1,058,098
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$1,105,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,105,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,118,130.13
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $1,105,600

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 755-6654
Add Date:
2008-07-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-04-19
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
COOPER POWER AND LIGHTING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State