Search icon

COOPER & CLEMENT, INC.

Company Details

Name: COOPER & CLEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1983 (42 years ago)
Entity Number: 867449
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: JORN CLEMENT, 1840 LEMOYNE AVENUE, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORN CLEMENT Chief Executive Officer 1840 LEMOYNE AVENUE, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
COOPER & CLEMENT, INC. DOS Process Agent JORN CLEMENT, 1840 LEMOYNE AVENUE, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
1995-05-15 2013-09-11 Address 1840 LEMAYNE AVENUE, SYRACUSE, NY, 13208, 1329, USA (Type of address: Chief Executive Officer)
1995-05-15 2013-09-11 Address JORN CLEMENT, 1840 LEMAYNE AVENUE, SYRACUSE, NY, 13208, 1329, USA (Type of address: Principal Executive Office)
1995-05-15 2013-09-11 Address JORN CLEMENT, 1840 LEMAYNE AVENUE, SYRACUSE, NY, 13208, 1329, USA (Type of address: Service of Process)
1983-09-13 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-09-13 1995-05-15 Address 78 54 OSWEGO RD., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190904061052 2019-09-04 BIENNIAL STATEMENT 2019-09-01
150929006031 2015-09-29 BIENNIAL STATEMENT 2015-09-01
130911006222 2013-09-11 BIENNIAL STATEMENT 2013-09-01
090928002178 2009-09-28 BIENNIAL STATEMENT 2009-09-01
070910002218 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051108002776 2005-11-08 BIENNIAL STATEMENT 2005-09-01
010406002006 2001-04-06 BIENNIAL STATEMENT 1999-09-01
950515002224 1995-05-15 BIENNIAL STATEMENT 1993-09-01
B019602-3 1983-09-13 CERTIFICATE OF INCORPORATION 1983-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342135357 0215800 2017-02-28 1840 LEMOYNE AVE., SYRACUSE, NY, 13208
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2017-03-01
Emphasis N: LEAD
Case Closed 2017-03-01

Related Activity

Type Referral
Activity Nr 1175352
Health Yes
342032497 0215800 2017-01-18 1840 LEMOYNE AVE., SYRACUSE, NY, 13208
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-01-18
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2017-03-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E02 IV D
Issuance Date 2017-02-13
Current Penalty 1847.25
Initial Penalty 2463.0
Final Order 2017-03-02
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(2)(iv)(d): Flammable liquids were not drawn from or transferred into vessels, containers, or portable tanks within a building only through a closed piping system, from safety cans, by means of a device drawing through the top, or from a container or portable tanks by gravity through an approved self-closing valve: a) Production Dept., on or about 1/18/17: A 55 gallon drum of Amrex mineral spirits, set up for dispensing, was not provided with a self-closing valve. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2017-02-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-02
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(i): Adequate precautions were not taken to prevent the ignition of flammable vapors: a) Production Dept., on or about 1/18/17: A 55 gallon drum of Amrex mineral spirits, set up for dispensing, was not grounded. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2017-02-13
Abatement Due Date 2017-03-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-02
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) Warehouse, on or about 1/18/17: Evaluation of a powered industrial truck operator's performance for a Yale forklift was not conducted every three years, in that the last evaluation was done on 8/27/13. Abatement certification must be submitted for this item.
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01 I
Issuance Date 2017-02-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-02
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(i): Conductors entering cutout boxes, cabinets, or fittings were not protected from abrasions: a) Production Dept., on or about 1/18/17: Flexible conduit was pulled loose at the foot pedal on a Dubuit of America #6 screen printer, exposing conductors to damage. Abatement certification must be submitted for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8116367104 2020-04-15 0248 PPP 1840 Lemoyne Avenue, Syracuse, NY, 13208
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283850
Loan Approval Amount (current) 283850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 29
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 229136.63
Forgiveness Paid Date 2021-09-27
4118238309 2021-01-22 0248 PPS 1840 Lemoyne Ave, Syracuse, NY, 13208-1329
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266090
Loan Approval Amount (current) 266090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-1329
Project Congressional District NY-22
Number of Employees 19
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 268838.38
Forgiveness Paid Date 2022-02-10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State