Search icon

COOPER SNYDER LLC

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
X7RCBC34B1S5
CAGE Code:
8XEP7
UEI Expiration Date:
2022-06-17

Business Information

Division Name:
COOPER SNYDER LLC
Activation Date:
2021-03-27
Initial Registration Date:
2021-03-19

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

USAspending Awards / Financial Assistance

Date:
2021-10-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
214800.00
Total Face Value Of Loan:
214800.00
Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
173281.42
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-13
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:
36751.82
Total Face Value Of Loan:
36751.82

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36751.82
Current Approval Amount:
36751.82
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
37015.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State