Search icon

COSMELLI, CORP.

Company Details

Name: COSMELLI, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1995 (30 years ago)
Entity Number: 1916644
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 158-11 78TH STREET, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 718-799-9103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158-11 78TH STREET, HOWARD BEACH, NY, United States, 11414

Licenses

Number Status Type Date End date
0985904-DCA Inactive Business 1998-05-21 2005-07-31

Filings

Filing Number Date Filed Type Effective Date
950426000456 1995-04-26 CERTIFICATE OF INCORPORATION 1995-04-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-17 No data 8010 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-25 No data 8010 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-01 No data 8010 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2952143 SCALE-01 INVOICED 2018-12-27 20 SCALE TO 33 LBS
1638882 APPEAL INVOICED 2014-03-31 25 Appeal Filing Fee
1588703 CL VIO INVOICED 2014-02-11 1050 CL - Consumer Law Violation
1533408 CL VIO CREDITED 2013-12-12 525 CL - Consumer Law Violation
143560 CL VIO INVOICED 2011-03-28 125 CL - Consumer Law Violation
1449451 RENEWAL INVOICED 2003-07-18 340 Secondhand Dealer General License Renewal Fee
255361 CNV_SI INVOICED 2002-10-02 20 SI - Certificate of Inspection fee (scales)
250600 CNV_SI INVOICED 2001-10-18 20 SI - Certificate of Inspection fee (scales)
1449453 RENEWAL INVOICED 2001-09-04 340 Secondhand Dealer General License Renewal Fee
1449452 RENEWAL INVOICED 1999-07-27 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2260327307 2020-04-29 0202 PPP 80-10 Roosevelt ave 1FL, Queens, NY, 11372
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9900
Loan Approval Amount (current) 9900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10042.73
Forgiveness Paid Date 2021-10-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State