Search icon

L. J. COPPOLA, INC.

Company Details

Name: L. J. COPPOLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1972 (53 years ago)
Entity Number: 325559
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: ATTN: MICHAEL E. GREENBLATT, 11 MARTINE AVENUE, WHITE PLAINS, NY, United States, 10606
Principal Address: 40 FARRINGTON ROAD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRANT J. COPPOLA Chief Executive Officer 40 FARRINGTON ROAD, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
C/O WELBY, BRADY & GREENBLATT, LLP DOS Process Agent ATTN: MICHAEL E. GREENBLATT, 11 MARTINE AVENUE, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 40 FARRINGTON ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2021-04-23 2024-03-01 Address ATTN: MICHAEL E. GREENBLATT, 11 MARTINE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2017-05-08 2021-04-23 Address 40 FARRINGTON, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2017-05-08 2024-03-01 Address 40 FARRINGTON ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2014-05-06 2017-05-08 Address 8 GRAMERCY PLACE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301053230 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230124001045 2023-01-24 BIENNIAL STATEMENT 2022-03-01
210423000036 2021-04-23 CERTIFICATE OF CHANGE 2021-04-23
200309060160 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180306007090 2018-03-06 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
1536400.00
Total Face Value Of Loan:
1536400.00
Date:
2020-05-14
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:
1.00
Total Face Value Of Loan:
1536401.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-02-06
Type:
Unprog Rel
Address:
6 XAVIER DRIVE SUITE 812, YONKERS, NY, 10704
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-03-05
Type:
Prog Related
Address:
27-29 BARKER STREET, WHITE PLAINS, NY, 10601
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2008-03-05
Type:
Prog Related
Address:
27-29 BARKER STREET, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-10-24
Type:
Unprog Rel
Address:
1 LIBRARY RD., BRIARCLIFF MANOR, NY, 10510
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-02-04
Type:
Unprog Rel
Address:
9 CITY PLACE, WHITE PLAINS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1536400
Current Approval Amount:
1536400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1546045.18
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1536400
Current Approval Amount:
1536401
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1554325.68

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(914) 769-5141
Add Date:
2008-03-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
6
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
L. J. COPPOLA, INC.
Party Role:
Plaintiff
Party Name:
NORTH AMERICAN SPECIALTY INSUR
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-04-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
L. J. COPPOLA, INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES FIDELITY & GUARA
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-02-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
L. J. COPPOLA, INC.
Party Role:
Plaintiff
Party Name:
GREAT AMERICAN INSURANCE COMPA
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State