Search icon

COREMET TRADING INC.

Company claim

Is this your business?

Get access!

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

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

Legal Entity Identifier

LEI Number:
549300GB0JZRYDXXXC21

Registration Details:

Initial Registration Date:
2013-04-08
Next Renewal Date:
2024-06-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133677482
Plan Year:
2021
Number Of Participants:
8
Sponsors DBA Name:
COREMET TRADING INC.
Plan Year:
2020
Number Of Participants:
5
Plan Year:
2019
Number Of Participants:
5
Plan Year:
2018
Number Of Participants:
4
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
222679.00
Total Face Value Of Loan:
222679.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222679
Current Approval Amount:
222679
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
225165.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State