Search icon

COURSER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COURSER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1974 (51 years ago)
Entity Number: 336343
ZIP code: 14903
County: Chemung
Place of Formation: New York
Address: 802 COUNTY ROUTE 64, ELMIRA, NY, United States, 14903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL HERMAN Chief Executive Officer 802 COUNTY ROUTE 64, ELMIRA, NY, United States, 14903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 802 COUNTY ROUTE 64, ELMIRA, NY, United States, 14903

Unique Entity ID

CAGE Code:
6V203
UEI Expiration Date:
2020-01-07

Business Information

Activation Date:
2019-01-07
Initial Registration Date:
2008-05-20

Commercial and government entity program

CAGE number:
6V203
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2024-01-07

Contact Information

POC:
DANIEL HERMAN
Corporate URL:
http://www.courser.com

Form 5500 Series

Employer Identification Number (EIN):
161022532
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-22 2002-02-12 Address 802 COUNTY ROUTE 64, ELMIRA, NY, 14903, USA (Type of address: Chief Executive Officer)
1974-02-06 1995-06-22 Address 158 COLLEGE AVE., ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170814078 2017-08-14 ASSUMED NAME CORP DISCONTINUANCE 2017-08-14
140515002132 2014-05-15 BIENNIAL STATEMENT 2014-02-01
120314002004 2012-03-14 BIENNIAL STATEMENT 2012-02-01
20101229070 2010-12-29 ASSUMED NAME CORP INITIAL FILING 2010-12-29
100309002889 2010-03-09 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0038311PF573
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3480.00
Base And Exercised Options Value:
3480.00
Base And All Options Value:
3480.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-20
Description:
NAVY AVIATION
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1680: MISCL AIRCRAFT ACCESSORIES COMPS

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
361460.30
Total Face Value Of Loan:
361460.30
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:
380059.00
Total Face Value Of Loan:
380059.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-02-09
Type:
Planned
Address:
802 COUNTY ROAD 64, ELMIRA, NY, 14903
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-26
Type:
Planned
Address:
802 COUNTY RT. 64, ELMIRA, NY, 14903
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-01-08
Type:
Planned
Address:
802 COUNTY RT. 64, ELMIRA, NY, 14903
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-01-08
Type:
Planned
Address:
802 COUNTY RT. 64, ELMIRA, NY, 14903
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-01-18
Type:
Planned
Address:
1262 HORSEHEADS BIG FLATS RD, Elmira, NY, 14903
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$380,059
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$380,059
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$383,141.7
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $380,059
Jobs Reported:
32
Initial Approval Amount:
$361,460.3
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$361,460.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$363,257.56
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $361,458.3
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State