Search icon

KOSTER INDUSTRIES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KOSTER INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1988 (37 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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_61591354
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133494203
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
32670.00
Total Face Value Of Loan:
215925.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
183253.00
Total Face Value Of Loan:
183253.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$183,255
Date Approved:
2021-02-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,925
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $215,925
Jobs Reported:
10
Initial Approval Amount:
$183,253
Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,253
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $183,253

Court Cases

Court Case Summary

Filing Date:
2021-03-30
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Court Case Summary

Filing Date:
1998-01-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
KOSTER INDUSTRIES INC.
Party Role:
Plaintiff
Party Name:
ELGIN ELECTRONICS,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State