Search icon

KOSTER INDUSTRIES INC.

Headquarter

Company Details

Name: KOSTER INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1988 (36 years ago)
Entity Number: 1305781
ZIP code: 11735
County: New York
Place of Formation: New York
Address: 40 DANIEL ST STE #2, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KOSTER INDUSTRIES INC., ILLINOIS CORP_61591354 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KOSTER INDUSTRIES PROFIT SHARING PLAN 2022 133494203 2023-10-16 KOSTER INDUSTRIES 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423800
Sponsor’s telephone number 6314541766
Plan sponsor’s address 40 DANIEL STREET, SUITE #2, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing RUSSELL M. KOSTER
KOSTER INDUSTRIES PROFIT SHARING PLAN 2021 133494203 2022-10-14 KOSTER INDUSTRIES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423800
Sponsor’s telephone number 6314541766
Plan sponsor’s address 40 DANIEL STREET, SUITE #2, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing RUSSELL M. KOSTER
KOSTER INDUSTRIES PROFIT SHARING PLAN 2020 133494203 2021-10-15 KOSTER INDUSTRIES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423800
Sponsor’s telephone number 6314541766
Plan sponsor’s address 40 DANIEL STREET, SUITE #2, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing RUSSELL M. KOSTER
KOSTER INDUSTRIES PROFIT SHARING PLAN 2019 133494203 2020-02-27 KOSTER INDUSTRIES 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423800
Sponsor’s telephone number 6314541766
Plan sponsor’s address 40 DANIEL STREET, SUITE #2, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-02-27
Name of individual signing RANDALL G. KOSTER
KOSTER INDUSTRIES PROFIT SHARING PLAN 2018 133494203 2019-05-16 KOSTER INDUSTRIES 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423800
Sponsor’s telephone number 6314541766
Plan sponsor’s address 40 DANIEL STREET, SUITE #2, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing RANDALL G. KOSTER
KOSTER INDUSTRIES PROFIT SHARING PLAN 2017 133494203 2018-06-25 KOSTER INDUSTRIES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423800
Sponsor’s telephone number 6314541766
Plan sponsor’s address 40 DANIEL STREET, SUITE #2, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing RANDALL G. KOSTER
KOSTER INDUSTRIES PROFIT SHARING PLAN 2016 133494203 2017-10-10 KOSTER INDUSTRIES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423800
Sponsor’s telephone number 6314541766
Plan sponsor’s address 40 DANIEL STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing RANDALL KOSTER
Role Employer/plan sponsor
Date 2017-10-10
Name of individual signing RANDALL KOSTER
KOSTER INDUSTRIES PROFIT SHARING PLAN 2015 133494203 2016-10-04 KOSTER INDUSTRIES 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423800
Sponsor’s telephone number 6314541766
Plan sponsor’s address 40 DANIEL STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing RANDALL KOSTER
Role Employer/plan sponsor
Date 2016-10-04
Name of individual signing RANDALL KOSTER
KOSTER INDUSTRIES PROFIT SHARING PLAN 2014 133494203 2015-09-24 KOSTER INDUSTRIES 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423800
Sponsor’s telephone number 6314541766
Plan sponsor’s address 40 DANIEL STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing RANDALL G KOSTER
Role Employer/plan sponsor
Date 2015-09-24
Name of individual signing RANDALL G KOSTER
KOSTER INDUSTRIES PROFIT SHARING PLAN 2013 133494203 2014-07-01 KOSTER INDUSTRIES 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423800
Sponsor’s telephone number 6314541766
Plan sponsor’s address 40 DANIEL STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing RANDALL KOSTER
Role Employer/plan sponsor
Date 2014-07-01
Name of individual signing RANDALL KOSTER

Chief Executive Officer

Name Role Address
RUSSELL M KOSTER Chief Executive Officer 40 DANIEL ST STE #2, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
KOSTER INDUSTRIES INC. DOS Process Agent 40 DANIEL ST STE #2, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2010-11-17 2020-11-02 Address 40 DANIEL ST STE #2, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1996-11-18 2010-11-17 Address 555 BROADHOLLOW RD, SUITE 304, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1993-11-09 2010-11-17 Address 555 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1993-11-09 2010-11-17 Address 555 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1992-11-13 1993-11-09 Address 555 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1992-11-13 1996-11-18 Address 555 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-11-09 Address 555 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1988-11-14 2021-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-11-14 1992-11-13 Address 711 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061309 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161101007688 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141112006938 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121107006175 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101117003106 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081203003400 2008-12-03 BIENNIAL STATEMENT 2008-11-01
061110002698 2006-11-10 BIENNIAL STATEMENT 2006-11-01
041210002641 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021101002288 2002-11-01 BIENNIAL STATEMENT 2002-11-01
001110002410 2000-11-10 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1102438410 2021-02-01 0235 PPS 40, SOUTH FARMINGDALE, NY, 11735
Loan Status Date 2022-09-17
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183255
Loan Approval Amount (current) 215925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH FARMINGDALE, SUFFOLK, NY, 11735
Project Congressional District NY-02
Number of Employees 10
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9220957207 2020-04-28 0235 PPP 40 Daniel Street Suite 2, Farmingdale, NY, 11735
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183253
Loan Approval Amount (current) 183253
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101726 Other Contract Actions 2021-03-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 167000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2021-03-30
Termination Date 2022-01-31
Section 1332
Sub Section OC
Status Terminated

Parties

Name BIDSPOTTER, INC.
Role Plaintiff
Name KOSTER INDUSTRIES INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State