Search icon

FRED A. COOK, JR., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FRED A. COOK, JR., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1975 (50 years ago)
Entity Number: 368799
ZIP code: 10511
County: Westchester
Place of Formation: New York
Address: 3226 ALBANY POST ROAD, Buchanan, NY, United States, 10511

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN F COOK DOS Process Agent 3226 ALBANY POST ROAD, Buchanan, NY, United States, 10511

Chief Executive Officer

Name Role Address
BRIAN F COOK Chief Executive Officer PO BOX 70, MONTROSE, NY, United States, 10548

Links between entities

Type:
Headquarter of
Company Number:
3171654
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0600196
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-739-8525
Contact Person:
BRIAN COOK
User ID:
P2861919

Unique Entity ID

Unique Entity ID:
C1HYMB3RKYD9
CAGE Code:
0KLW1
UEI Expiration Date:
2026-07-01

Business Information

Activation Date:
2025-07-03
Initial Registration Date:
2001-07-10

Commercial and government entity program

CAGE number:
0KLW1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-03
CAGE Expiration:
2030-07-03
SAM Expiration:
2026-07-01

Contact Information

POC:
BRIAN F. COOK
Corporate URL:
https://www.fredcook.com

Form 5500 Series

Employer Identification Number (EIN):
132821402
Plan Year:
2024
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 109 ALBANY POST ROAD / POB 70, MONTROSE, NY, 10548, 0071, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address PO BOX 70, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-05-03 2024-05-03 Address PO BOX 70, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 109 ALBANY POST ROAD / POB 70, MONTROSE, NY, 10548, 0071, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501043688 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240503002379 2024-05-03 BIENNIAL STATEMENT 2024-05-03
130610002087 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110525002226 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090421003039 2009-04-21 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24316P1158
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5026.25
Base And Exercised Options Value:
5026.25
Base And All Options Value:
5026.25
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-02-05
Description:
IGF::CT::IGF EMERGENCY SEWER REMOVAL BLOCKAGE
Naics Code:
562991: SEPTIC TANK AND RELATED SERVICES
Product Or Service Code:
J046: MAINT/REPAIR/REBUILD OF EQUIPMENT- WATER PURIFICATION AND SEWAGE TREATMENT EQUIPMENT
Procurement Instrument Identifier:
W911SD15P0006
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4789.50
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-06-26
Description:
IGF::OT::IGF
Naics Code:
562998: ALL OTHER MISCELLANEOUS WASTE MANAGEMENT SERVICES
Product Or Service Code:
S222: HOUSEKEEPING- WASTE TREATMENT/STORAGE
Procurement Instrument Identifier:
VA24314P3273
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6000.00
Base And Exercised Options Value:
6000.00
Base And All Options Value:
6000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-05-05
Description:
IGF::OT::IGF VACUUM TRUCK SERVICE - EMERGENCY
Naics Code:
562991: SEPTIC TANK AND RELATED SERVICES
Product Or Service Code:
Y1NZ: CONSTRUCTION OF OTHER UTILITIES

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-04-13
Type:
Referral
Address:
600 EAST GRASSY SPRAIN ROAD, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-09-14
Type:
Referral
Address:
415 BROADWAY, BUCHANAN, NY, 10511
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$458,207
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$458,207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$462,660.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $404,807
Utilities: $2,000
Rent: $8,000
Healthcare: $18400
Debt Interest: $25,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 739-8525
Add Date:
1996-08-30
Operation Classification:
Exempt For Hire
power Units:
2
Drivers:
4
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BRININGER,
Party Role:
Plaintiff
Party Name:
FRED A. COOK, JR., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State