Search icon

AMSES-COSMA, INC.

Company Details

Name: AMSES-COSMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1991 (34 years ago)
Entity Number: 1562624
ZIP code: 11215
County: Nassau
Place of Formation: New York
Address: 165 7TH STREET, BROOKLYN, NY, United States, 11215
Principal Address: 165 7TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 7TH STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
CHRISTOPHER COSMA Chief Executive Officer 165 7TH ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1999-07-27 2001-08-08 Address 245 21ST STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1995-05-22 2001-08-08 Address 245 21ST STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1995-05-22 1999-07-27 Address 245 21ST STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1995-05-22 2001-08-08 Address 245 21ST STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1991-07-19 1995-05-22 Address 197 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010808003035 2001-08-08 BIENNIAL STATEMENT 2001-07-01
990727002583 1999-07-27 BIENNIAL STATEMENT 1999-07-01
970724002284 1997-07-24 BIENNIAL STATEMENT 1997-07-01
950522002551 1995-05-22 BIENNIAL STATEMENT 1993-07-01
910719000018 1991-07-19 CERTIFICATE OF INCORPORATION 1991-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2003898004 2020-06-23 0202 PPP 165 7th Street, Brooklyn, NY, 11215-2223
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-2223
Project Congressional District NY-10
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5046.81
Forgiveness Paid Date 2021-05-27
9123738401 2021-02-16 0202 PPS 280 21st St, Brooklyn, NY, 11215-6304
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-6304
Project Congressional District NY-10
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5029.31
Forgiveness Paid Date 2021-09-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State