Search icon

COOPER & CLEMENT, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
266090.00
Total Face Value Of Loan:
266090.00
Date:
2020-04-15
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:
283850.00
Total Face Value Of Loan:
283850.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-28
Type:
Referral
Address:
1840 LEMOYNE AVE., SYRACUSE, NY, 13208
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-01-18
Type:
Planned
Address:
1840 LEMOYNE AVE., SYRACUSE, NY, 13208
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
266090
Current Approval Amount:
266090
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
268838.38
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
283850
Current Approval Amount:
283850
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
229136.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State