Search icon

COOLEY GROUP, INC.

Company Details

Name: COOLEY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1951 (74 years ago)
Entity Number: 66491
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1000 PITTSFORD VICTOR ROAD, 2ND FLOOR, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
COOLEY GROUP INC Chief Executive Officer 1000 PITTSFORD VICTOR ROAD, 2ND FLOOR, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
COOLEY GROUP INC DOS Process Agent 1000 PITTSFORD VICTOR ROAD, 2ND FLOOR, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
160755083
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 1000 PITTSFORD VICTOR ROAD, 2ND FLOOR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2021-02-02 2025-02-03 Address 1000 PITTSFORD VICTOR ROAD, 2ND FLOOR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2021-02-02 2025-02-03 Address 1000 PITTSFORD VICTOR ROAD, 2ND FLOOR, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2019-02-05 2021-02-02 Address 806 LINDEN AVE, STE 500, ROCHESTER, NY, 14625, 2789, USA (Type of address: Chief Executive Officer)
2003-02-24 2019-02-05 Address 806 LINDEN AVE, STE 500, ROCHESTER, NY, 14625, 2789, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203004961 2025-02-03 BIENNIAL STATEMENT 2025-02-03
210202061708 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060037 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007433 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150213006020 2015-02-13 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
513500.00
Total Face Value Of Loan:
513500.00
Date:
2020-04-07
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:
470300.00
Total Face Value Of Loan:
513500.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
470300
Current Approval Amount:
513500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
516295.72
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
513500
Current Approval Amount:
513500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
516252.93

Court Cases

Court Case Summary

Filing Date:
2023-07-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COOLEY GROUP, INC.
Party Role:
Plaintiff
Party Name:
WOUND TECHNOLOGY NETWORK, INC
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State