Search icon

COSIMO'S MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COSIMO'S MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1994 (31 years ago)
Entity Number: 1817897
ZIP code: 12553
County: Orange
Place of Formation: New York
Principal Address: 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553
Address: 1089 Little Britain Rd, New Windsor, NY, United States, 12553

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
COSIMO'S MANAGEMENT, INC. DOS Process Agent 1089 Little Britain Rd, New Windsor, NY, United States, 12553

Chief Executive Officer

Name Role Address
ANGELA DIBRIZZI Chief Executive Officer 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553

Form 5500 Series

Employer Identification Number (EIN):
141773083
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2022-02-04 2024-06-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-10-14 2022-02-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-05-28 2024-06-13 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2006-05-12 2024-06-13 Address 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240613001005 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220617001309 2022-06-17 BIENNIAL STATEMENT 2022-05-01
200528060133 2020-05-28 BIENNIAL STATEMENT 2020-05-01
180501007166 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006504 2016-05-10 BIENNIAL STATEMENT 2016-05-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$68,635
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,193.48
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $68,635
Jobs Reported:
6
Initial Approval Amount:
$68,635
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,029.89
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $68,630
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State