Search icon

COSTUME ARMOUR, INC.

Company Details

Name: COSTUME ARMOUR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1964 (61 years ago)
Entity Number: 175508
ZIP code: 12518
County: New York
Place of Formation: New York
Address: P.O. BOX 85, 2 MILL STREET, CORNWALL, NY, United States, 12518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COSTUME ARMOUR, INC. RETIREMENT PLAN 2023 132501178 2024-06-21 COSTUME ARMOUR, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 423990
Sponsor’s telephone number 8455349120
Plan sponsor’s address 2 MILL ST, P. O. BOX 85, CORNWALL, NY, 12518

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing NICK RICE
COSTUME ARMOUR, INC. RETIREMENT PLAN 2022 132501178 2023-06-24 COSTUME ARMOUR, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 423990
Sponsor’s telephone number 8455349120
Plan sponsor’s address 2 MILL ST, P. O. BOX 85, CORNWALL, NY, 12518

Signature of

Role Plan administrator
Date 2023-06-24
Name of individual signing NICK RICE
COSTUME ARMOUR, INC. RETIREMENT PLAN 2021 132501178 2022-09-30 COSTUME ARMOUR, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 423990
Sponsor’s telephone number 8455349120
Plan sponsor’s address 2 MILL ST, P. O. BOX 85, CORNWALL, NY, 12518

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing SHIRLEY HORNER
COSTUME ARMOUR, INC. RETIREMENT PLAN 2020 132501178 2021-07-02 COSTUME ARMOUR, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 423990
Sponsor’s telephone number 8455349120
Plan sponsor’s address 2 MILL STREET, CORNWALL, NY, 12518

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing SUSAN TRUNCALE
COSTUME ARMOUR, INC. RETIREMENT PLAN 2019 132501178 2020-08-17 COSTUME ARMOUR, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 423990
Sponsor’s telephone number 8455349120
Plan sponsor’s address 2 MILL STREET, CORNWALL, NY, 12518

Signature of

Role Plan administrator
Date 2020-08-17
Name of individual signing SUSAN TRUNCALE
COSTUME ARMOUR, INC. RETIREMENT PLAN 2018 132501178 2019-04-10 COSTUME ARMOUR, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 423990
Sponsor’s telephone number 8455349120
Plan sponsor’s address 2 MILL STREET, CORNWALL, NY, 12518

Signature of

Role Plan administrator
Date 2019-04-10
Name of individual signing SUSAN TRUNCALE
COSTUME ARMOUR, INC. RETIREMENT PLAN 2017 132501178 2018-04-18 COSTUME ARMOUR, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 423990
Sponsor’s telephone number 8455349120
Plan sponsor’s address 2 MILL STREET, CORNWALL, NY, 12518

Signature of

Role Plan administrator
Date 2018-04-18
Name of individual signing SUSAN TRUNCALE
COSTUME ARMOUR, INC. RETIREMENT PLAN 2016 132501178 2017-08-17 COSTUME ARMOUR, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 423990
Sponsor’s telephone number 8455349120
Plan sponsor’s address 2 MILL STREET, CORNWALL, NY, 12518

Signature of

Role Plan administrator
Date 2017-08-17
Name of individual signing SUSAN TRUNCALE
COSTUME ARMOUR, INC. RETIREMENT PLAN 2015 132501178 2016-07-13 COSTUME ARMOUR, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 423990
Sponsor’s telephone number 8455349120
Plan sponsor’s address 2 MILL STREET, CORNWALL, NY, 12518

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing SUSAN TRUNCALE
COSTUME ARMOUR, INC. RETIREMENT PLAN 2014 132501178 2017-01-10 COSTUME ARMOUR, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 423990
Sponsor’s telephone number 8455349120
Plan sponsor’s address P O BOX 85, CORNWALL, NY, 12518

Signature of

Role Plan administrator
Date 2017-01-10
Name of individual signing NINO NOVELLINO

Chief Executive Officer

Name Role Address
NINO NOVELLINO Chief Executive Officer P.O. BOX 85, 2 MILL STREET, CORNWALL, NY, United States, 12518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 85, 2 MILL STREET, CORNWALL, NY, United States, 12518

History

Start date End date Type Value
1965-04-01 1995-05-22 Address 120 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1964-04-13 1965-04-01 Address 30 E. 60TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409006924 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120521002894 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100423002966 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080508002861 2008-05-08 BIENNIAL STATEMENT 2008-04-01
20080304057 2008-03-04 ASSUMED NAME CORP INITIAL FILING 2008-03-04
060419002823 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040420002326 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020327002302 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000418002121 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980415002077 1998-04-15 BIENNIAL STATEMENT 1998-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W911SD11P0371 2011-09-16 2011-09-19 2011-09-19
Unique Award Key CONT_AWD_W911SD11P0371_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title USMA CRESTS AND CASE
NAICS Code 321999: ALL OTHER MISCELLANEOUS WOOD PRODUCT MANUFACTURING
Product and Service Codes 7195: MISC FURNITURE & FIXTURES

Recipient Details

Recipient COSTUME ARMOUR INC
UEI Q51HYKTEJCY9
Legacy DUNS 096975305
Recipient Address UNITED STATES, 2 MILL ST STOP 4, CORNWALL, 125181265

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315750216 0213100 2011-08-08 2 MILL STREET, BUILDING 1, SUITE 101, CORNWALL, NY, 12518
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-08-08
Emphasis N: SILICA, L: FORKLIFT, S: POWERED IND VEHICLE
Case Closed 2012-07-06

Related Activity

Type Complaint
Activity Nr 208092361
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2011-11-28
Abatement Due Date 2012-06-04
Current Penalty 1200.0
Initial Penalty 3000.0
Contest Date 2011-12-08
Final Order 2012-05-04
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2011-11-28
Abatement Due Date 2012-06-04
Contest Date 2011-12-08
Final Order 2012-05-04
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2011-11-28
Abatement Due Date 2012-06-04
Contest Date 2011-12-08
Final Order 2012-05-04
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2011-11-28
Abatement Due Date 2012-06-04
Contest Date 2011-12-08
Final Order 2012-05-04
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2011-11-28
Abatement Due Date 2012-06-04
Contest Date 2011-12-08
Final Order 2012-05-04
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2011-11-28
Abatement Due Date 2012-06-04
Current Penalty 1200.0
Initial Penalty 3000.0
Contest Date 2011-12-08
Final Order 2012-05-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 C02 I
Issuance Date 2011-11-28
Abatement Due Date 2011-12-28
Current Penalty 1800.0
Initial Penalty 1800.0
Contest Date 2011-12-08
Final Order 2012-05-04
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-11-28
Abatement Due Date 2012-06-04
Initial Penalty 1800.0
Contest Date 2011-12-08
Final Order 2012-05-04
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-11-28
Abatement Due Date 2012-06-04
Contest Date 2011-12-08
Final Order 2012-05-04
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9268857200 2020-04-28 0202 PPP 2 Mill Street, Cornwall, NY, 12518
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 154800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall, ORANGE, NY, 12518-0001
Project Congressional District NY-18
Number of Employees 13
NAICS code 532281
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157459.17
Forgiveness Paid Date 2022-03-07
1402728710 2021-03-27 0202 PPS 2 Mill St Stop 1, Cornwall, NY, 12518-1265
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192000
Loan Approval Amount (current) 192000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall, ORANGE, NY, 12518-1265
Project Congressional District NY-18
Number of Employees 13
NAICS code 315210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194077.81
Forgiveness Paid Date 2022-05-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State