Search icon

KOSOVATOURS INTERNATIONAL, INC.

Company Details

Name: KOSOVATOURS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1990 (34 years ago)
Entity Number: 1497387
ZIP code: 10704
County: Bronx
Place of Formation: New York
Address: 1054 MCLEAN AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1054 MCLEAN AVE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
AGIM ALICKAJ Chief Executive Officer 1054 MCLEAN AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
1999-01-19 2005-03-28 Address 4367 WEBSTER AVENUE, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
1999-01-19 2005-03-28 Address 4367 WEBSTER AVENUE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
1999-01-19 2005-03-28 Address 4367 WEBSTER AVENUE, BRONX, NY, 10470, USA (Type of address: Service of Process)
1994-03-15 1999-01-19 Address 2724 UNIVERSITY AVENUE, BRONX, NY, 10468, USA (Type of address: Service of Process)
1993-01-08 1999-01-19 Address 3288 RESEVOIR OVALE, BRONX, NY, 10407, USA (Type of address: Chief Executive Officer)
1993-01-08 1999-01-19 Address 2724 UNIVERSITY AVE, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)
1990-12-24 1994-03-15 Address 2724 UNIVERSITY AVENUE, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130220002447 2013-02-20 BIENNIAL STATEMENT 2012-12-01
081230002828 2008-12-30 BIENNIAL STATEMENT 2008-12-01
050328002977 2005-03-28 BIENNIAL STATEMENT 2004-12-01
021209002369 2002-12-09 BIENNIAL STATEMENT 2002-12-01
001204002079 2000-12-04 BIENNIAL STATEMENT 2000-12-01
990119002032 1999-01-19 BIENNIAL STATEMENT 1998-12-01
970418002548 1997-04-18 BIENNIAL STATEMENT 1996-12-01
940315002560 1994-03-15 BIENNIAL STATEMENT 1993-12-01
930108002431 1993-01-08 BIENNIAL STATEMENT 1992-12-01
901224000221 1990-12-24 CERTIFICATE OF INCORPORATION 1990-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7771797106 2020-04-14 0202 PPP 1054 MCLEAN AVE, YONKERS, NY, 10704-4335
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68400
Loan Approval Amount (current) 68400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-4335
Project Congressional District NY-16
Number of Employees 5
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69072.76
Forgiveness Paid Date 2021-04-22
5133348310 2021-01-25 0202 PPS 1054 McLean Ave, Yonkers, NY, 10704-4335
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70550
Loan Approval Amount (current) 70550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-4335
Project Congressional District NY-16
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71097
Forgiveness Paid Date 2021-11-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State