Search icon

COOPER & STEIN REALTY CORP.

Company Details

Name: COOPER & STEIN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1976 (49 years ago)
Entity Number: 391195
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 310 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOEL COOPERSTEIN Chief Executive Officer 310 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
NOEL COOPERSTEIN DOS Process Agent 310 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554

Form 5500 Series

Employer Identification Number (EIN):
132379966
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 310 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2020-04-08 2025-03-14 Address 310 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2020-04-08 2025-03-14 Address 310 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2004-11-30 2020-04-08 Address 310 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2004-11-30 2020-04-08 Address 310 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250314003695 2025-03-14 BIENNIAL STATEMENT 2025-03-14
200408060520 2020-04-08 BIENNIAL STATEMENT 2020-02-01
180323006154 2018-03-23 BIENNIAL STATEMENT 2018-02-01
160718006463 2016-07-18 BIENNIAL STATEMENT 2016-02-01
140801006969 2014-08-01 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
28254.00
Total Face Value Of Loan:
28254.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28254
Current Approval Amount:
28254
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28627.58

Date of last update: 18 Mar 2025

Sources: New York Secretary of State