Search icon

DANIEL H. COOK ASSOCIATES INC.

Company Details

Name: DANIEL H. COOK ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1977 (48 years ago)
Entity Number: 437789
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 253 WEST 35TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL H. COOK ASSOCIATES INC. DOS Process Agent 253 WEST 35TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KENNETH S COOK Chief Executive Officer 253 WEST 35TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
112424843
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-19 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-07-19 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-05 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-05 2023-06-05 Address 253 WEST 35TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 253 WEST 35TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, 1907, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230605000997 2023-06-05 BIENNIAL STATEMENT 2023-06-01
190715060612 2019-07-15 BIENNIAL STATEMENT 2019-06-01
170720006363 2017-07-20 BIENNIAL STATEMENT 2017-06-01
160107002043 2016-01-07 BIENNIAL STATEMENT 2015-06-01
20150220009 2015-02-20 ASSUMED NAME LLC INITIAL FILING 2015-02-20

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
703662.00
Total Face Value Of Loan:
703662.00
Date:
2020-04-15
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:
630265.00
Total Face Value Of Loan:
630265.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
703662
Current Approval Amount:
703662
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
711739.65
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
630265
Current Approval Amount:
630265
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
639019.64

Court Cases

Court Case Summary

Filing Date:
2008-03-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HWEE
Party Role:
Plaintiff
Party Name:
DANIEL H. COOK ASSOCIATES INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State