Search icon

JOHN P. COAKLEY SONS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161070981
Plan Year:
2023
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
70
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
309700.00
Total Face Value Of Loan:
309700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-11
Type:
Planned
Address:
2535 STATE HWY 68, CANTON, NY, 13617
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
309700
Current Approval Amount:
309700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
311456.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State