Search icon

KOSCO INTERNATIONAL INC.

Company Details

Name: KOSCO INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1990 (35 years ago)
Entity Number: 1445242
ZIP code: 11358
County: Nassau
Place of Formation: New York
Address: 42-44 162ND ST, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANFORD PAHK Chief Executive Officer 42-44 162ND ST, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
KOSCO INTERNATIONAL INC. DOS Process Agent 42-44 162ND ST, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
1992-12-07 2002-05-01 Address 23-50 WATERS EDGE DRIVE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1992-12-07 2002-05-01 Address 23-50 WATERS EDGE DRIVE, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1992-12-07 2002-05-01 Address 23-50 WATERS EDGE DRIVE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
1990-05-17 1992-12-07 Address 34 SEA GULL LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220114002398 2022-01-14 BIENNIAL STATEMENT 2022-01-14
191203061702 2019-12-03 BIENNIAL STATEMENT 2018-05-01
160927006118 2016-09-27 BIENNIAL STATEMENT 2016-05-01
140505006732 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120628002724 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100527002845 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080603002475 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060505003180 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040607002330 2004-06-07 BIENNIAL STATEMENT 2004-05-01
020501002598 2002-05-01 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1913007407 2020-05-05 0202 PPP 42-44 162nd St., Flushing, NY, 11358
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416.67
Loan Approval Amount (current) 10416.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10517.94
Forgiveness Paid Date 2021-04-28
4418108405 2021-02-06 0202 PPS 4244 162nd St, Flushing, NY, 11358-4125
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416.67
Loan Approval Amount (current) 10416.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-4125
Project Congressional District NY-06
Number of Employees 1
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10489.88
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State