Search icon

JOHN P. COAKLEY SONS, INC.

Company Details

Name: JOHN P. COAKLEY SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1976 (49 years ago)
Entity Number: 406407
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Address: 2535 ST HWY 68, P.O. BOX 473, CANTON, NY, United States, 13617
Principal Address: 2535 STATE HIGHWAY 68, CANTON, NY, United States, 13617

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN P COAKLEY SONS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161070981 2024-07-10 JOHN P COAKLEY SONS INC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 444130
Sponsor’s telephone number 3153868161
Plan sponsor’s address 2535 NY-68, P.O.BOX 473, CANTON, NY, 13617

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing CAROL COAKLEY
JOHN P COAKLEY SONS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161070981 2023-06-08 JOHN P COAKLEY SONS INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 444130
Sponsor’s telephone number 3153868161
Plan sponsor’s address 2535 NY-68, CANTON, NY, 13617

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing EDWARD ROJAS
JOHN P COAKLEY SONS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161070981 2022-08-04 JOHN P COAKLEY SONS INC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 444130
Sponsor’s telephone number 3153868161
Plan sponsor’s address 2535 NY-68, CANTON, NY, 13617

Signature of

Role Plan administrator
Date 2022-08-04
Name of individual signing EDWARD ROJAS
JOHN P COAKLEY SONS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161070981 2021-04-14 JOHN P COAKLEY SONS INC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 444130
Sponsor’s telephone number 3153868161
Plan sponsor’s address 2535 NY-68, CANTON, NY, 13617

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing EDWARD ROJAS
JOHN P COAKLEY SONS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161070981 2020-05-13 JOHN P COAKLEY SONS INC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 444130
Sponsor’s telephone number 3153868161
Plan sponsor’s address 2535 NY-68, CANTON, NY, 13617

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing EDWARD ROJAS
JOHN P COAKLEY SONS INC 401 K PROFIT SHARING PLAN TRUST 2018 161070981 2019-06-03 JOHN P COAKLEY SONS INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 444130
Sponsor’s telephone number 3153868161
Plan sponsor’s address 2535 NY-68, CANTON, NY, 13617

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing EDWARD ROJAS
JOHN P COAKLEY SONS INC 401 K PROFIT SHARING PLAN TRUST 2017 161070981 2018-05-09 JOHN P COAKLEY SONS INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 444130
Sponsor’s telephone number 3153868161
Plan sponsor’s address 2535 STATE HIGHWAY 68, CANTON, NY, 13617

Signature of

Role Plan administrator
Date 2018-05-09
Name of individual signing EDWARD ROJAS
JOHN P COAKLEY SONS INC 401K PROFIT SHARING PLAN 2016 161070981 2017-10-05 JOHN P. COAKLEY SONS, INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 444110
Sponsor’s telephone number 3153868161
Plan sponsor’s address 2535 STATE HIGHWAY 68, CANTON, NY, 136173844

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing WILLIAM J. COAKLEY
JOHN P COAKLEY SONS INC 401K PROFIT SHARING PLAN 2015 161070981 2016-10-04 JOHN P. COAKLEY SONS, INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 444110
Sponsor’s telephone number 3153868161
Plan sponsor’s address 2535 STATE HIGHWAY 68, CANTON, NY, 136173844

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing WILLIAM J. COAKLEY
JOHN P COAKLEY SONS INC 401K PROFIT SHARING PLAN 2014 161070981 2015-05-08 JOHN P. COAKLEY SONS, INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 444110
Sponsor’s telephone number 3153868161
Plan sponsor’s address 2535 STATE HIGHWAY 68, CANTON, NY, 136173844

Signature of

Role Plan administrator
Date 2015-05-08
Name of individual signing NANCY A. BROWN

DOS Process Agent

Name Role Address
JOHN P. COAKLEY SONS, INC. DOS Process Agent 2535 ST HWY 68, P.O. BOX 473, CANTON, NY, United States, 13617

Chief Executive Officer

Name Role Address
WILLIAM J COAKLEY Chief Executive Officer PO BOX 473, 2535 STATE HIGHWAY 68, CANTON, NY, United States, 13617

History

Start date End date Type Value
2014-08-22 2018-08-07 Address 2535 STATE HIGHWAY 68, CANTON, NY, 13617, 0473, USA (Type of address: Service of Process)
1996-08-09 2014-08-22 Address PO BOX 473, 2535 STATE HIGHWAY 68, CANTON, NY, 13617, 0473, USA (Type of address: Principal Executive Office)
1996-08-09 2014-08-22 Address PO BOX 473, 2535 STATE HIGHWAY 68, CANTON, NY, 13617, 0473, USA (Type of address: Service of Process)
1993-06-02 1996-08-09 Address PO BOX 473, ROUTE 1, HIGHWAY 68, CANTON, NY, 13617, 0473, USA (Type of address: Principal Executive Office)
1993-06-02 1996-08-09 Address PO BOX 473, ROUTE 1, HIGHWAY 68, CANTON, NY, 13617, 0473, USA (Type of address: Chief Executive Officer)
1993-06-02 1996-08-09 Address PO BOX 473, ROUTE 1, HIGHWAY 68, CANTON, NY, 13617, 0473, USA (Type of address: Service of Process)
1976-08-20 1993-06-02 Address 92 STATE ST., CANTON, NY, 13617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180807006416 2018-08-07 BIENNIAL STATEMENT 2018-08-01
171101007713 2017-11-01 BIENNIAL STATEMENT 2016-08-01
140822006295 2014-08-22 BIENNIAL STATEMENT 2014-08-01
130123006176 2013-01-23 BIENNIAL STATEMENT 2012-08-01
100917002397 2010-09-17 BIENNIAL STATEMENT 2010-08-01
080915002255 2008-09-15 BIENNIAL STATEMENT 2008-08-01
20080811014 2008-08-11 ASSUMED NAME CORP INITIAL FILING 2008-08-11
060821002927 2006-08-21 BIENNIAL STATEMENT 2006-08-01
040902002037 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020814002313 2002-08-14 BIENNIAL STATEMENT 2002-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340373265 0215800 2015-02-11 2535 STATE HWY 68, CANTON, NY, 13617
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-02-11
Emphasis P: SSTARG14, N: SSTARG14
Case Closed 2018-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2015-03-17
Abatement Due Date 2015-04-04
Current Penalty 1400.0
Initial Penalty 2800.0
Contest Date 2015-04-06
Final Order 2015-07-09
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): Energy control program. The employer did not establish a program consisting of energy control procedures, employee training and periodic inspections to ensure that before any employee performs any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative. a) 2535 State Hwy 68, Canton, NY 13617: On or about 2/11/15: The employer lacked an energy control program that lacked periodic inspection, equipment and training.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100157 E01
Issuance Date 2015-03-17
Current Penalty 1400.0
Initial Penalty 2800.0
Contest Date 2015-04-06
Final Order 2015-07-09
Nr Instances 10
Nr Exposed 22
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(1): The employer shall be responsible for the inspection, maintenance and testing of all portable fire extinguishers in the workplace. a) 2535 State Hwy 68, Canton NY 13617, On or about 2/11/15: Multiple fire extinguishers throughout the building were not annually inspected. It could not be determined when the last inspection took place.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2015-03-17
Abatement Due Date 2015-04-09
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-04-06
Final Order 2015-07-09
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): The employer did not provide an educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting. a) 2535 State Hwy 68, Canton, NY 13617, On or about 2/11/15: The employer did not provide fire extinguisher training when employees were expected to fight a fire in the incipient stage. * Abatement note: By this date the employer must either correct the alleged violation(s) or implement a Fire Safety Policy, as outlined in 29 CFR 1910.38 and 29 CFR 1910.39 which includes the evacuation requirements of 29 CFR 1910.157(b).
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2015-03-17
Abatement Due Date 2015-03-30
Current Penalty 1400.0
Initial Penalty 2800.0
Contest Date 2015-04-06
Final Order 2015-07-09
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(d)(1): Pulleys, any parts of which are seven (7) feet or less from the floor or working platform, were not guarded in accordance with the standards specified in paragraphs (m) and (o) of this section. a) 2535 State Hwy 68, Canton ., NY 13617, On or about 2/11/15: A guard was not installed on drive pulley located on the skate sharpening wheel.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B03
Issuance Date 2015-03-17
Abatement Due Date 2015-03-30
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-04-06
Final Order 2015-07-09
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(3): Bench and/or floor stand grinding machinery had angular exposure of the grinding wheel periphery and sides for safety guard(s) which exceeded 125 degrees where the work required contact with the wheel below the horizontal plane. (a) 2535 State Hwy 68, Canton, NY 13617, On or about 2/11/15: The skate sharpener, located in the maintenance shop, lacked a proper guard to cover the side and periphery of the grinding wheel.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 B07 I
Issuance Date 2015-03-17
Current Penalty 1400.0
Initial Penalty 2800.0
Contest Date 2015-04-06
Final Order 2015-07-09
Nr Instances 3
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(7)(i): Unused openings in boxes, raceways, auxiliary gutters, cabinets, equipment cases, or housings shall be effectively closed to afford protection substantially equivalent to the wall of the equipment. a) 2535 State Hwy 68, Watertown, NY 13617, On or about 2/11/15 Electrical Room: Tan panel box, slot 21 has an unused open slot. b) 2535 State Hwy 68, Watertown, NY 13617, On or about 2/11/15 Electrical Room: Gray Panel box located on far left wall has two unused open slots.
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2015-03-17
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-04-06
Final Order 2015-07-09
Nr Instances 2
Nr Exposed 22
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(4): Safeguards designed to protect employees during an emergency (e.g., sprinkler systems, alarm systems, fire doors, exit lighting) were not in proper working order at all times. a) 2535 State Hwy 68, Watertown, NY 13617: Exit sign was not in working order on the sales floor.
Citation ID 02002
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2015-03-17
Current Penalty 350.0
Initial Penalty 700.0
Contest Date 2015-04-06
Final Order 2015-07-09
Nr Instances 5
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): The employer required by this Part did keep records of fatalities, injuries, and illnesses must record each fatality, injury and illness. a) 2535 State Hwy 68, Canton, N.Y., On or about 2/11/15: The employer did not keep Injury and Illness records for this site 2011, 2012, 2013, 2014.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8595877002 2020-04-08 0248 PPP 2535 Highway 68, CANTON, NY, 13617
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309700
Loan Approval Amount (current) 309700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTON, SAINT LAWRENCE, NY, 13617-0001
Project Congressional District NY-21
Number of Employees 47
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 311456.68
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State