Search icon

COREMET TRADING INC.

Company Details

Name: COREMET TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1992 (33 years ago)
Entity Number: 1655203
ZIP code: 10038
County: Kings
Place of Formation: New York
Principal Address: 160 BROADWAY, NEW YORK, NY, United States, 10038
Address: 160 BROADWAY, SUITE 901, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GB0JZRYDXXXC21 1655203 US-NY GENERAL ACTIVE 1992-07-28

Addresses

Legal 160 BROADWAY, SUITE 901, NEW YORK, US-NY, US, 10038
Headquarters 160 BROADWAY, New York, US-NY, US, 10038

Registration details

Registration Date 2013-04-08
Last Update 2024-06-10
Status LAPSED
Next Renewal 2024-06-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1655203

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COREMET TRADING INC. PROFIT SHARING PLAN 2021 133677482 2022-08-02 COREMET TRADING INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423500
Plan sponsor’s DBA name COREMET TRADING INC.
Plan sponsor’s address 160 BROADWAY, NEW YORK, NY, 100384201

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing KATHY KUTHY
COREMET TRADING INC. PROFIT SHARING PLAN 2020 133677482 2021-08-02 COREMET TRADING INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423500
Plan sponsor’s address 160 BROADWAY, NEW YORK, NY, 100384201

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing KATHY KUTHY
COREMET TRADING INC. PROFIT SHARING PLAN 2019 133677482 2020-10-16 COREMET TRADING INC. 5
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423500
Plan sponsor’s address 160 BROADWAY, NEW YORK, NY, 100384201

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing KATHY KUTHY
COREMET TRADING INC. PROFIT SHARING PLAN 2018 133677482 2019-10-16 COREMET TRADING INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423500
Plan sponsor’s address 160 BROADWAY, NEW YORK, NY, 100384201

Signature of

Role Plan administrator
Date 2019-10-16
Name of individual signing KATHY KUTHY
COREMET TRADING INC. PROFIT SHARING PLAN 2017 133677482 2018-07-31 COREMET TRADING INC. 5
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423500
Sponsor’s telephone number 2129643600
Plan sponsor’s address 160 BROADWAY, NEW YORK, NY, 100384201

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing KATHY KUTHY
COREMET TRADING INC. PROFIT SHARING PLAN 2016 133677482 2017-10-16 COREMET TRADING INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423500
Sponsor’s telephone number 2129643600
Plan sponsor’s address 160 BROADWAY, NEW YORK, NY, 100384201

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing KATHY KUTHY
COREMET TRADING INC. PROFIT SHARING PLAN 2015 133677482 2016-10-17 COREMET TRADING, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423500
Sponsor’s telephone number 2129643600
Plan sponsor’s address 160 BROADWAY, NEW YORK, NY, 100384201

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing K. KUTHY
COREMET TRADING INC. PROFIT SHARING PLAN 2014 133677482 2015-10-15 COREMET TRADING, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423500
Sponsor’s telephone number 2129643600
Plan sponsor’s address 160 BROADWAY, NEW YORK, NY, 100384201

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing KKUTHY
COREMET TRADING INC. PROFIT SHARING PLAN 2011 133677482 2012-10-15 COREMET TRADING, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423500
Sponsor’s telephone number 2129643600
Plan sponsor’s address 160 BROADWAY, NEW YORK, NY, 100384201

Plan administrator’s name and address

Administrator’s EIN 133677482
Plan administrator’s name COREMET TRADING, INC.
Plan administrator’s address 160 BROADWAY, NEW YORK, NY, 100384201
Administrator’s telephone number 2129643600

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing WARREN KATZMAN
COREMET TRADING INC. PROFIT SHARING PLAN 2010 133677482 2011-10-18 COREMET TRADING, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423500
Sponsor’s telephone number 2129643600
Plan sponsor’s address 160 BROADWAY, NEW YORK, NY, 100384201

Plan administrator’s name and address

Administrator’s EIN 133677482
Plan administrator’s name COREMET TRADING, INC.
Plan administrator’s address 160 BROADWAY, NEW YORK, NY, 100384201
Administrator’s telephone number 2129643600

Signature of

Role Plan administrator
Date 2011-10-18
Name of individual signing WARREN KATZMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 BROADWAY, SUITE 901, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
LEO HOROWITZ Chief Executive Officer 160 BROADWAY, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1993-08-25 2004-08-11 Address 1049 EAST 23RD STREET, BROOKLYN, NY, 11210, 3637, USA (Type of address: Chief Executive Officer)
1993-08-25 2010-08-24 Address 160 BROADWAY, NEW YORK, NY, 10038, 4201, USA (Type of address: Service of Process)
1992-07-29 1993-08-25 Address 1049 EAST 23RD STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100824000908 2010-08-24 CERTIFICATE OF CHANGE 2010-08-24
060622002730 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040811002559 2004-08-11 BIENNIAL STATEMENT 2004-07-01
020808002281 2002-08-08 BIENNIAL STATEMENT 2002-07-01
000717002236 2000-07-17 BIENNIAL STATEMENT 2000-07-01
980625002207 1998-06-25 BIENNIAL STATEMENT 1998-07-01
960726002189 1996-07-26 BIENNIAL STATEMENT 1996-07-01
930825002286 1993-08-25 BIENNIAL STATEMENT 1993-07-01
920729000450 1992-07-29 CERTIFICATE OF INCORPORATION 1992-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3840677210 2020-04-27 0202 PPP 160 Broadway - Suite 900, New York, NY, 10038-4201
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222679
Loan Approval Amount (current) 222679
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
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, 10038-4201
Project Congressional District NY-10
Number of Employees 10
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225165.58
Forgiveness Paid Date 2021-06-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State