Search icon

J. O. COOK, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: J. O. COOK, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1943 (82 years ago)
Entity Number: 54611
ZIP code: 14414
County: Livingston
Place of Formation: New York
Address: 4600 Avon-Batavia Road, Avon, NY, United States, 14414
Principal Address: 4600 AVON-BATAVIA RD, AVON, NY, United States, 14414

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
KARL K. SAWICKI Chief Executive Officer 4600 AVON-BATAVIA RD., AVON, NY, United States, 14414

DOS Process Agent

Name Role Address
J. O. COOK, INCORPORATED DOS Process Agent 4600 Avon-Batavia Road, Avon, NY, United States, 14414

Form 5500 Series

Employer Identification Number (EIN):
160391923
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors DBA Name:
J O COOK INC
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-22 2024-05-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 30
2024-05-22 2024-05-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2023-10-26 2023-10-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2023-10-26 2024-05-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 30
2023-10-26 2023-10-26 Address 4600 AVON-BATAVIA RD., AVON, NY, 14414, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231026002773 2023-10-26 BIENNIAL STATEMENT 2023-09-01
220726001528 2022-07-26 BIENNIAL STATEMENT 2021-09-01
210126060352 2021-01-26 BIENNIAL STATEMENT 2019-09-01
181029002038 2018-10-29 BIENNIAL STATEMENT 2017-09-01
111228002326 2011-12-28 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
48627.50
Total Face Value Of Loan:
48627.50
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:
50500.00
Total Face Value Of Loan:
50500.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$50,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,847.27
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $50,500
Jobs Reported:
7
Initial Approval Amount:
$48,627.5
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,627.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$49,187.05
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $48,626.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State