Search icon

COOPER NEW ENGLAND SALES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: COOPER NEW ENGLAND SALES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 1993
Business ALEI: 0282039
Annual report due: 28 Jan 2026
Business address: 649 AMITY RD STE 105 STE 105, BETHANY, CT, 06524, United States
Mailing address: 649 AMITY ROAD SUITE 105, BETHANY, CT, United States, 06524
ZIP code: 06524
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: scoop@c-nes.com

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COOPER NEW ENGLAND SALES, INC. 401(K) PLAN 2023 061358572 2024-04-25 COOPER NEW ENGLAND SALES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 326100
Sponsor’s telephone number 2037207161
Plan sponsor’s address 649 AMITY ROAD, SUITE 105, BETHANY, CT, 06524

Signature of

Role Plan administrator
Date 2024-04-25
Name of individual signing SCOTT COOPER
Valid signature Filed with authorized/valid electronic signature
COOPER NEW ENGLAND SALES, INC. 401(K) PLAN 2022 061358572 2023-05-16 COOPER NEW ENGLAND SALES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 326100
Sponsor’s telephone number 2037207161
Plan sponsor’s address 649 AMITY ROAD, SUITE 105, BETHANY, CT, 06524

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing SCOTT COOPER
Valid signature Filed with authorized/valid electronic signature
COOPER NEW ENGLAND SALES, INC. 401(K) PLAN 2021 061358572 2022-05-16 COOPER NEW ENGLAND SALES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 326100
Sponsor’s telephone number 2037207161
Plan sponsor’s address 649 AMITY ROAD, SUITE 105, BETHANY, CT, 06524

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing SCOTT COOPER
Valid signature Filed with authorized/valid electronic signature
COOPER NEW ENGLAND SALES, INC. 401(K) PLAN 2020 061358572 2021-04-26 COOPER NEW ENGLAND SALES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 326100
Sponsor’s telephone number 2037207161
Plan sponsor’s address 649 AMITY ROAD, SUITE 105, BETHANY, CT, 06524

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing SCOTT COOPER
Valid signature Filed with authorized/valid electronic signature
COOPER NEW ENGLAND SALES, INC. 401(K) PLAN 2019 061358572 2020-06-24 COOPER NEW ENGLAND SALES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 326100
Sponsor’s telephone number 2037207161
Plan sponsor’s address 649 AMITY ROAD, SUITE 105, BETHANY, CT, 06524

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing SCOTT COOPER
Valid signature Filed with authorized/valid electronic signature
COOPER NEW ENGLAND SALES, INC. 401(K) PLAN 2018 061358572 2019-04-25 COOPER NEW ENGLAND SALES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 326100
Sponsor’s telephone number 2037207161
Plan sponsor’s address 649 AMITY ROAD, SUITE 105, BETHANY, CT, 06524

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing SCOTT COOPER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Mailing address Phone E-Mail Residence address
KARP & LANGERMAN P C Agent 185 PLAINS ROAD, MILFORD, CT, 06460, United States +1 203-876-0606 jkarp@karp-langerman.com CONNECTICUT, 185 PLAINS ROAD, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
SCOTT A. COOPER Officer 649 AMITY ROAD, BETHANY, CT, 06524, United States 225 PECK HILL RD., WOODBRIDGE, CT, 06525, United States

Director

Name Role Business address Residence address
SCOTT A. COOPER Director 649 AMITY ROAD, BETHANY, CT, 06524, United States 225 PECK HILL RD., WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012920892 2024-12-29 - Annual Report Annual Report -
BF-0012649052 2024-05-27 2024-05-27 Interim Notice Interim Notice -
BF-0012389465 2023-12-30 - Annual Report Annual Report -
BF-0011395101 2023-01-10 - Annual Report Annual Report -
BF-0010175094 2022-01-26 - Annual Report Annual Report 2022
0007225860 2021-03-12 - Annual Report Annual Report 2021
0006714070 2020-01-07 - Annual Report Annual Report 2020
0006296883 2018-12-20 - Annual Report Annual Report 2019
0005996880 2018-01-05 - Annual Report Annual Report 2018
0005772740 2017-02-23 - Interim Notice Interim Notice -

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3675456006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient COOPER NEW ENGLAND SALES INC
Recipient Name Raw COOPER NEW ENGLAND SALES INC
Recipient Address 38 LANCASTER DR, BEACON FALLS, NEW HAVEN, MISSOURI, 64030-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 150000.00
Link View Page
3675466009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient COOPER NEW ENGLAND SALES INC
Recipient Name Raw COOPER NEW ENGLAND SALES INC
Recipient Address 38 LANCASTER DR, BEACON FALLS, NEW HAVEN, MISSOURI, 64030-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 125000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311366520 0111500 2007-09-05 38 LANCASTER DRIVE, BEACON FALLS, CT, 06403
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-09-05
Emphasis L: FORKLIFT, S: POWERED IND VEHICLE
Case Closed 2008-10-21

Related Activity

Type Complaint
Activity Nr 205386048
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2007-10-23
Abatement Due Date 2007-12-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2007-10-23
Abatement Due Date 2007-12-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2007-10-23
Abatement Due Date 2007-11-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3822027101 2020-04-12 0156 PPP 649 Amity Road, BETHANY, CT, 06524-3026
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114400
Loan Approval Amount (current) 114400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHANY, NEW HAVEN, CT, 06524-3026
Project Congressional District CT-03
Number of Employees 7
NAICS code 425110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115051.92
Forgiveness Paid Date 2020-11-19
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