Search icon

COOPER CLASSICS LTD.

Company Details

Name: COOPER CLASSICS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1978 (46 years ago)
Entity Number: 528452
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 137 PERRY ST., NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-929-3909

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 PERRY ST., NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
ELLIOT CUKER Chief Executive Officer 137 PERRY ST., NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
0782913-DCA Active Business 2003-05-29 2025-07-31

History

Start date End date Type Value
1997-11-19 2000-11-29 Address 132 PERRY ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1995-04-12 2000-11-29 Address 132 PERRY ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1995-04-12 1997-11-19 Address 132 PERRY ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1995-04-12 2000-11-29 Address 132 PERRY ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1978-12-22 1995-04-12 Address 50 E 42ND ST, SUITE 806, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060383 2020-12-02 BIENNIAL STATEMENT 2020-12-01
20160315118 2016-03-15 ASSUMED NAME CORP INITIAL FILING 2016-03-15
121211007085 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101209002576 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081119002829 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061204002722 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050126002120 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021127002531 2002-11-27 BIENNIAL STATEMENT 2002-12-01
001129002264 2000-11-29 BIENNIAL STATEMENT 2000-12-01
981204002004 1998-12-04 BIENNIAL STATEMENT 1998-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-09 No data 137 PERRY ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-03 No data 137 PERRY ST, Manhattan, NEW YORK, NY, 10014 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-29 No data 137 PERRY ST, Manhattan, NEW YORK, NY, 10014 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-27 No data 137 PERRY ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-05 No data 137 PERRY ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-04 No data 137 PERRY ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-13 No data 137 PERRY ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650593 RENEWAL INVOICED 2023-05-26 600 Secondhand Dealer Auto License Renewal Fee
3413384 LL VIO CREDITED 2022-02-02 250 LL - License Violation
3343313 RENEWAL INVOICED 2021-07-01 600 Secondhand Dealer Auto License Renewal Fee
3068740 RENEWAL INVOICED 2019-08-01 600 Secondhand Dealer Auto License Renewal Fee
2668882 LL VIO INVOICED 2017-09-22 500 LL - License Violation
2637133 RENEWAL INVOICED 2017-07-06 600 Secondhand Dealer Auto License Renewal Fee
2099505 LICENSE REPL CREDITED 2015-06-09 15 License Replacement Fee
2087999 RENEWAL INVOICED 2015-05-22 600 Secondhand Dealer Auto License Renewal Fee
1318122 RENEWAL INVOICED 2013-05-29 600 Secondhand Dealer Auto License Renewal Fee
1318123 RENEWAL INVOICED 2011-05-11 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-01-27 Pleaded BUSINESS FAILS TO POST TOTAL SELLING PRICE FOR EACH SECOND-HAND AUTOMOBILE IN PROPER LOCATION, IN LETTERS AT LEAST 1' IN HEIGHT, WITH NOTICE THAT TAXES AND FEES FOR REGISTRATION AND TITLE ARE NOT INCLUDED 1 1 No data No data
2017-05-13 Default Decision BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1672447201 2020-04-15 0202 PPP 137 Perry Street, New York, NY, 10014-2358
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54000
Loan Approval Amount (current) 54000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-2358
Project Congressional District NY-10
Number of Employees 5
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54751.56
Forgiveness Paid Date 2021-09-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State