Search icon

COSGROVE AIRCRAFT SERVICE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COSGROVE AIRCRAFT SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1965 (60 years ago)
Entity Number: 193742
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 70 OSER AVE, 18046, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN COSGROVE Chief Executive Officer 70 OSER AVE, 18046, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 OSER AVE, 18046, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
CORP_54804849
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-231-6128
Contact Person:
JOHN COSGROVE
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0740367

Unique Entity ID

Unique Entity ID:
QJU7P21F1QN4
CAGE Code:
0NJ69
UEI Expiration Date:
2026-01-02

Business Information

Division Name:
COSGROVE AIRCRAFT SERVICE INC
Activation Date:
2025-01-06
Initial Registration Date:
2002-05-08

Commercial and government entity program

CAGE number:
0NJ69
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-06
CAGE Expiration:
2030-01-06
SAM Expiration:
2026-01-02

Contact Information

POC:
JOHN COSGROVE
Corporate URL:
www.cosgroveaircraft.com

Form 5500 Series

Employer Identification Number (EIN):
112103845
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 70 OSER AVE, 18046, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address POB 18046, HAUPPAUGE, NY, 11788, 8846, USA (Type of address: Chief Executive Officer)
2008-01-03 2024-06-24 Address POB 18046, HAUPPAUGE, NY, 11788, 8846, USA (Type of address: Chief Executive Officer)
2000-02-14 2001-11-27 Address POB 18046, 70 OSER AVE, HAUPPAUGE, NY, 11788, 8846, USA (Type of address: Principal Executive Office)
2000-02-14 2008-01-03 Address POB 18046, HAUPPAUGE, NY, 11788, 8846, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240624001395 2024-06-24 BIENNIAL STATEMENT 2024-06-24
140520002121 2014-05-20 BIENNIAL STATEMENT 2013-12-01
111220002216 2011-12-20 BIENNIAL STATEMENT 2011-12-01
080103002057 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060215002235 2006-02-15 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z02321PMAV30500
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
87395.00
Base And Exercised Options Value:
87395.00
Base And All Options Value:
87395.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2021-09-08
Description:
LRCCA BRAKE OVERHAUL.
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1630: AIRCRAFT WHEEL AND BRAKE SYSTEMS
Procurement Instrument Identifier:
70Z02321PMWZ02400
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14790.00
Base And Exercised Options Value:
14790.00
Base And All Options Value:
14790.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2021-08-10
Description:
AIRCRAFT TIRES
Naics Code:
423130: TIRE AND TUBE MERCHANT WHOLESALERS
Product Or Service Code:
1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS
Procurement Instrument Identifier:
70Z02321PMAV16500
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
87395.00
Base And Exercised Options Value:
87395.00
Base And All Options Value:
87395.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2021-06-14
Description:
LRCCA BRAKE OVERHAUL. G550 AIRCRAFT BRAKE OVERHAUL. QUOTE RECEIVED FROM COSGROVE AIRCRAFT SERVICE INC. 1159SCL504-5 BRAKE:G550 CERT SOURCE: 8130-3-DUAL RELEASE SERVICE NEEDED FOR AIRCRAFT SAFETY/BRAKING ABILITY
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1630: AIRCRAFT WHEEL AND BRAKE SYSTEMS

USAspending Awards / Financial Assistance

Date:
2022-01-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-28
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:
362485.52
Total Face Value Of Loan:
362485.52
Date:
2020-04-28
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:
362485.52
Total Face Value Of Loan:
362485.52

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$362,485.52
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$362,485.52
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$367,318.66
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $362,485.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State