Search icon

J. D. COUSINS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. D. COUSINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1977 (48 years ago)
Entity Number: 446399
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 381 Highland Ave, Buffalo, NY, United States, 14223
Principal Address: 667 TIFFT STREET, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY N. PAULY Chief Executive Officer 667 TIFFT STREET, BUFFALO, NY, United States, 14220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 381 Highland Ave, Buffalo, NY, United States, 14223

Form 5500 Series

Employer Identification Number (EIN):
161092457
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 667 TIFFT STREET, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-30 2024-07-26 Address 667 TIFFT STREET, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
1993-03-30 2024-07-26 Address 667 TIFFT STREET, BUFFALO, NY, 14220, USA (Type of address: Service of Process)
1977-08-26 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240726000130 2024-07-26 BIENNIAL STATEMENT 2024-07-26
130813002105 2013-08-13 BIENNIAL STATEMENT 2013-08-01
20111021007 2011-10-21 ASSUMED NAME CORP INITIAL FILING 2011-10-21
110810002970 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090730003064 2009-07-30 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-335100.00
Total Face Value Of Loan:
0.00
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:
335100.00
Total Face Value Of Loan:
335100.00
Date:
2009-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-11-08
Type:
FollowUp
Address:
667 TIFFT STREET, BUFFALO, NY, 14220
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-01-22
Type:
Complaint
Address:
667 TIFFT STREET, BUFFALO, NY, 14220
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-03-02
Type:
Planned
Address:
667-701 TIFFT STREET, BUFFALO, NY, 14220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-06-17
Type:
Planned
Address:
667-701 TIFFT STREET, BUFFALO, NY, 14220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-01-06
Type:
FollowUp
Address:
667-701 TIFFT STREET, BUFFALO, NY, 14220
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
335100
Current Approval Amount:
335100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
339323.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State