Search icon

COOK'S DRY CLEANING, INC.

Company Details

Name: COOK'S DRY CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1972 (53 years ago)
Entity Number: 329542
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 5338 WEST TAFT ROAD, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5338 WEST TAFT ROAD, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
JEFFREY D COOK Chief Executive Officer 5338 WEST TAFT ROAD, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
1995-02-22 2006-05-12 Address 5338 WEST TAFT ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1972-05-08 1995-02-22 Address 135 FAY RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200511060405 2020-05-11 BIENNIAL STATEMENT 2020-05-01
180515006144 2018-05-15 BIENNIAL STATEMENT 2018-05-01
160512007072 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140515006403 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120517006199 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100518002367 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080515002792 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060512002359 2006-05-12 BIENNIAL STATEMENT 2006-05-01
20050318018 2005-03-18 ASSUMED NAME CORP INITIAL FILING 2005-03-18
040622002755 2004-06-22 BIENNIAL STATEMENT 2004-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342152360 0215800 2017-03-07 5338 WEST TAFT ROAD, NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2017-04-13
Emphasis L: HHHT50, P: HHHT50
Case Closed 2017-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2017-05-04
Current Penalty 1038.75
Initial Penalty 1385.0
Final Order 2017-05-09
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(5): Fan blade guards, where the periphery of the blades was less than seven feet above the floor or working level, had openings larger than one half inch: a) Dry cleaning area, on or about 4/12/17: A pedestal fan, with blades over 80 inches in diameter and chest height to employees had blade guards throughout the guarding mechanism with openings of 11 inches, 22 inches and 1 3/8 inches.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3043847308 2020-04-29 0248 PPP 5338 W. Taft Road, North Syracuse, NY, 13212
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125800
Loan Approval Amount (current) 125800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Syracuse, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 43
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127126.93
Forgiveness Paid Date 2021-05-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State