Search icon

E. C. COOPER, INC.

Company Details

Name: E. C. COOPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1980 (45 years ago)
Entity Number: 662718
ZIP code: 14891
County: Schuyler
Place of Formation: New York
Address: P.O. BOX 30, 115 EAST FOURTH STREET, WATKINS GLEN, NY, United States, 14891

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E. C. COOPER, INC. DOS Process Agent P.O. BOX 30, 115 EAST FOURTH STREET, WATKINS GLEN, NY, United States, 14891

Chief Executive Officer

Name Role Address
MICHAEL E STAMP Chief Executive Officer POB 30, 115 EAST FOURTH ST., WATKINS GLEN, NY, United States, 14891

History

Start date End date Type Value
1993-11-02 2020-11-02 Address P.O. BOX 30, 115 EAST FOURTH STREET, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process)
1992-11-05 2006-11-08 Address POB 30, 115 EAST FOURTH ST., WATKINS GLEN, NY, 14891, USA (Type of address: Chief Executive Officer)
1992-11-05 1993-11-02 Address POB 30, 115 EAST FOURTH ST., WATKINS GLEN, NY, 14891, USA (Type of address: Principal Executive Office)
1992-11-05 1993-11-02 Address POB 30, 115 EAST FOURTH ST., WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process)
1980-11-14 1992-11-05 Address 307 NORTH FRANKLIN ST., WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061736 2020-11-02 BIENNIAL STATEMENT 2020-11-01
141106006273 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121113002291 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101206002455 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081113002225 2008-11-13 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
86700.00
Total Face Value Of Loan:
86700.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86700
Current Approval Amount:
86700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87610.35

Date of last update: 17 Mar 2025

Sources: New York Secretary of State