Search icon

AMSES-COSMA, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-06-23
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:
5000.00
Total Face Value Of Loan:
5000.00
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
85151797
Mark:
ALIGHT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2010-10-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ALIGHT

Goods And Services

For:
Glass bas-relief sculpture cast in panels for use in free standing and wall mounted structures
First Use:
2011-02-03
International Classes:
021 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5046.81
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5029.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State