Search icon

COPPER SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COPPER SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2013 (12 years ago)
Entity Number: 4402166
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 10-01 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
C/O COOPER SERVICES, LLC DOS Process Agent 10-01 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Permits

Number Date End date Type Address
Q012023108B03 2023-04-18 2023-05-16 MAJOR INSTALLATIONS - WATER-PROTECTED 44 DRIVE, QUEENS, FROM STREET 21 STREET TO STREET 23 STREET
Q012023107C22 2023-04-17 2023-05-16 MAJOR INSTALLATIONS - WATER-PROTECTED 44 DRIVE, QUEENS, FROM STREET 21 STREET TO STREET 23 STREET
Q022023107B55 2023-04-17 2023-05-20 OCCUPANCY OF SIDEWALK AS STIPULATED 44 DRIVE, QUEENS, FROM STREET 21 STREET TO STREET 23 STREET
Q022023107B54 2023-04-17 2023-05-20 TEMPORARY PEDESTRIAN WALK 44 DRIVE, QUEENS, FROM STREET 21 STREET TO STREET 23 STREET
Q012023065B30 2023-03-06 2023-03-28 MAJOR INSTALLATIONS - SEWER-PROTECTED 44 DRIVE, QUEENS, FROM STREET 21 STREET TO STREET 23 STREET

History

Start date End date Type Value
2014-02-10 2014-08-12 Address 37-20 10TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2013-05-13 2014-02-10 Address 10-01 37TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140812000264 2014-08-12 CERTIFICATE OF CHANGE 2014-08-12
140429000423 2014-04-29 CERTIFICATE OF PUBLICATION 2014-04-29
140210000806 2014-02-10 CERTIFICATE OF CHANGE 2014-02-10
140123000054 2014-01-23 CERTIFICATE OF AMENDMENT 2014-01-23
130513000150 2013-05-13 ARTICLES OF ORGANIZATION 2013-05-13

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:
1860000.00
Total Face Value Of Loan:
1860000.00
Date:
2020-04-28
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:
2920381.00
Total Face Value Of Loan:
2920381.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-07-21
Type:
Referral
Address:
1 PARK PLAZA, PEEKSKILL, NY, 10566
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-30
Type:
Prog Related
Address:
161 MAIDEN LANE, NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-03-31
Type:
Prog Related
Address:
315 E. 94TH STREET, NEW YORK, NY, 10025
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2920381
Current Approval Amount:
2920381
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2975188.15
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1860000
Current Approval Amount:
1860000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1888180.27

Court Cases

Court Case Summary

Filing Date:
2022-10-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE UNITED ,
Party Role:
Plaintiff
Party Name:
COPPER SERVICES, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State