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 (44 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
061108002623 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041228002780 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021108002053 2002-11-08 BIENNIAL STATEMENT 2002-11-01
001113002227 2000-11-13 BIENNIAL STATEMENT 2000-11-01
981104002117 1998-11-04 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9480487008 2020-04-09 0206 PPP 115 E 4TH ST PO BOX 30, WATKINS GLEN, NY, 14891-1211
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86700
Loan Approval Amount (current) 86700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATKINS GLEN, SCHUYLER, NY, 14891-1211
Project Congressional District NY-23
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87610.35
Forgiveness Paid Date 2021-04-30

Date of last update: 28 Feb 2025

Sources: New York Secretary of State