Search icon

COSANE, INC.

Company Details

Name: COSANE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1990 (35 years ago)
Entity Number: 1411801
ZIP code: 11509
County: New York
Place of Formation: New York
Address: 804 PEPPERIDGE ROAD, WESTBURY, NY, United States, 11509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COSTAS MOUSTAKIS Chief Executive Officer 804 PEPPERIDGE ROAD, WESTBURY, NY, United States, 11509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 804 PEPPERIDGE ROAD, WESTBURY, NY, United States, 11509

History

Start date End date Type Value
1998-01-20 2008-01-02 Address 804 PEPPERIDGE RD, WESTBURY, NY, 11509, 1437, USA (Type of address: Chief Executive Officer)
1995-05-24 1998-01-20 Address 804 PEPPERIDGE RD, WESTBURY, NY, 11509, 1437, USA (Type of address: Chief Executive Officer)
1995-05-24 2008-01-02 Address 804 PEPPERIDGE ROAD, WESTBURY, NY, 11509, 1437, USA (Type of address: Principal Executive Office)
1995-05-24 2008-01-02 Address 804 PEPPERIDGE RD, WESTBURY, NY, 11509, 1437, USA (Type of address: Service of Process)
1990-01-04 1995-05-24 Address 342 MADISON AVENUE, SUITE 1002, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140219002320 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120207002307 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100128002086 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080102002067 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060201002033 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040106002832 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020201002348 2002-02-01 BIENNIAL STATEMENT 2002-01-01
000204002338 2000-02-04 BIENNIAL STATEMENT 2000-01-01
980120002623 1998-01-20 BIENNIAL STATEMENT 1998-01-01
950524002170 1995-05-24 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7159897704 2020-05-01 0202 PPP 625 8th avenue Port Authority 2ond floor, New York, NY, 10018
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149800
Loan Approval Amount (current) 149800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150782.02
Forgiveness Paid Date 2020-12-31
3911408509 2021-02-24 0202 PPS 625 8th avenue Port Authority 2ond floor, New York, NY, 10018
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187800
Loan Approval Amount (current) 187800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018
Project Congressional District NY-10
Number of Employees 16
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188801.6
Forgiveness Paid Date 2021-09-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State