Search icon

COOK ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COOK ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 1977
Business ALEI: 0011116
Annual report due: 24 Jun 2026
Business address: 4 WATER ST., CHESTER, CT, 06412, United States
Mailing address: GREGORY M COOK 4 WATER ST. P. O. BOX 450, CHESTER, CT, United States, 06412
ZIP code: 06412
County: Middlesex
Place of Formation: DELAWARE
E-Mail: shelley@submergencegroup.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
GREGORY MINER COOK Agent 4 WATER STREET, CHESTER, CT, 06412, United States +1 860-575-9863 shelley@submergencegroup.com 75 SOUTH MAIN STREET, ESSEX, CT, 06426, United States

Officer

Name Role Business address Residence address
GREGORY M. COOK Officer 4 WATER ST, PO BOX 450, CHESTER, CT, 06412, United States 75 SOUTH MAIN ST, ESSEX, CT, 06426, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0534865 HOME IMPROVEMENT CONTRACTOR INACTIVE - - - 1995-08-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897462 2025-05-28 - Annual Report Annual Report -
BF-0012314281 2024-05-28 - Annual Report Annual Report -
BF-0011080359 2023-05-30 - Annual Report Annual Report -
BF-0010392745 2022-06-01 - Annual Report Annual Report 2022
0007323989 2021-05-04 - Annual Report Annual Report 2021

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
45800.00
Total Face Value Of Loan:
45800.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$45,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,107.42
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $45,800

Debts and Liens

Subsequent Filing No:
0005036748
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2021-11-30
Lapse Date:
2026-09-14
Subsequent Filing No:
0005015215
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2021-09-14
Lapse Date:
2026-09-14

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information