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:
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:
Plan Year:
2019
Number Of Participants:
13
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)

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:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1990-01-04
Mark Drawing Type:
2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
None

Goods And Services

For:
custom manufacture of theatrical armour and props for theatre and display to the order and/or specification of others
First Use:
1989-04-19
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED

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

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
154800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157459.17
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192000
Current Approval Amount:
192000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194077.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State