Search icon

COOPER SNYDER LLC

Company Details

Name: COOPER SNYDER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2019 (6 years ago)
Entity Number: 5504767
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 52 SUSQUEHANNA AVE, COOPERSTOWN, NY, United States, 13326

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X7RCBC34B1S5 2022-06-17 52 SUSQUEHANNA AVE, COOPERSTOWN, NY, 13326, 1240, USA 52 SUSQUEHANNA AVE, COOPERSTOWN, NY, 13326, 1240, USA

Business Information

URL coopersbarn.com
Division Name COOPER SNYDER LLC
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-19
Entity Start Date 2019-05-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICIA A ROST
Role OWNER
Address 52 SUSQUEHANNA AVE, COOPERSTOWN, NY, 13326, USA
Government Business
Title PRIMARY POC
Name PATRICIA A ROST
Role OWNER
Address 52 SUSQUEHANNA AVE, COOPERSTOWN, NY, 13326, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 52 SUSQUEHANNA AVE, COOPERSTOWN, NY, United States, 13326

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Date Last renew date End date Address Description
0241-24-211285 Alcohol sale 2024-05-17 2024-05-17 2024-10-31 4833 STATE HWY 28, COOPERSTOWN, New York, 13326 Summer Restaurant

History

Start date End date Type Value
2023-04-10 2025-03-27 Address 52 SUSQUEHANNA AVE, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2019-08-13 2023-04-10 Address 52 SUSQUEHANNA AVE, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2019-03-01 2019-08-13 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-03-01 2019-08-13 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327002221 2025-03-27 BIENNIAL STATEMENT 2025-03-27
230410000555 2023-04-10 BIENNIAL STATEMENT 2023-03-01
210309060645 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190813000089 2019-08-13 CERTIFICATE OF CHANGE 2019-08-13
190301010340 2019-03-01 ARTICLES OF ORGANIZATION 2019-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8342598402 2021-02-13 0248 PPP 52 Susquehanna Ave, Cooperstown, NY, 13326-1240
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36751.82
Loan Approval Amount (current) 36751.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooperstown, OTSEGO, NY, 13326-1240
Project Congressional District NY-21
Number of Employees 15
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 37015.63
Forgiveness Paid Date 2021-11-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State