Search icon

COSTUME ARMOUR, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
132501178
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

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)
1964-04-13 2025-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD11P0371
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-31100.00
Base And Exercised Options Value:
-31100.00
Base And All Options Value:
-31100.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-16
Description:
USMA CRESTS AND CASE
Naics Code:
321999: ALL OTHER MISCELLANEOUS WOOD PRODUCT MANUFACTURING
Product Or Service Code:
7195: MISC FURNITURE & FIXTURES

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
192000.00
Total Face Value Of Loan:
192000.00
Date:
2021-03-25
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:
-155500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
150000.00
Total Face Value Of Loan:
154800.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
74016304
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1990-01-04
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
custom manufacture of theatrical armour and props for theatre and display to the order and/or specification of others
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-08
Type:
Complaint
Address:
2 MILL STREET, BUILDING 1, SUITE 101, CORNWALL, NY, 12518
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$150,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$157,459.17
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $154,800
Jobs Reported:
13
Initial Approval Amount:
$192,000
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$192,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$194,077.81
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $191,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State