Search icon

HEAL-COTSIFAS FOTO INC.

Company Details

Name: HEAL-COTSIFAS FOTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1996 (28 years ago)
Entity Number: 2090109
ZIP code: 90025
County: New York
Place of Formation: New York
Address: 12300 Wilshire Blvd #300, Los Angeles, CA, United States, 90025
Principal Address: 226 East 12th St., Apt 8A, New York, NY, United States, 10003

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEAL COTSIFAS FOTO INC. 401(K) PLAN 2023 133924185 2024-10-01 HEAL COTSIFAS FOTO INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3104726970
Plan sponsor’s address 226 EAST 12TH STREET, APT 8A, NEW YORK, NY, 10003
HEAL COTSIFAS FOTO INC. 401(K) PLAN 2021 133924185 2022-06-14 HEAL COTSIFAS FOTO INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2126757656
Plan sponsor’s address 226 EAST 12TH STREET, APT. 8A, NEW YORK, NY, 10003
HEAL COTSIFAS FOTO INC. 401(K) PLAN 2020 133924185 2021-07-22 HEAL COTSIFAS FOTO INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2126757656
Plan sponsor’s address 226 EAST 12TH STREET, APT. 8A, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
MARC JACOBY DOS Process Agent 12300 Wilshire Blvd #300, Los Angeles, CA, United States, 90025

Chief Executive Officer

Name Role Address
ANTHONY COTSIFAS Chief Executive Officer 226 EAST 12TH ST., APT 8A, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 226 EAST 12TH ST., APT 8A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 226 EAST 12TH STREET, APT BA, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-12-06 Address 226 EAST 12TH STREET, APT BA, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-07-03 2020-12-21 Address 226 EAST 12TH STREET, BA, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-09-06 2024-12-06 Address 12300 WILSHIRE BLVD, SUITE 300, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2017-04-13 2020-07-03 Address 12300 WILSHIRE BLVD, SUITE 300, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office)
2017-04-13 2020-07-03 Address 12300 WILSHIRE BLVD., SUITE 300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2015-05-05 2017-09-06 Address 12300 WILSHIRE BLVD, SUITE 300, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2011-03-04 2017-04-13 Address 285 HUDSON ST, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-03-04 2017-04-13 Address 285 HUDSON ST, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241206001529 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221201003159 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201221060274 2020-12-21 BIENNIAL STATEMENT 2020-12-01
200703002007 2020-07-03 AMENDMENT TO BIENNIAL STATEMENT 2018-12-01
181204006892 2018-12-04 BIENNIAL STATEMENT 2018-12-01
170906000562 2017-09-06 CERTIFICATE OF CHANGE 2017-09-06
170413002028 2017-04-13 AMENDMENT TO BIENNIAL STATEMENT 2016-12-01
170327006315 2017-03-27 BIENNIAL STATEMENT 2016-12-01
150505006922 2015-05-05 BIENNIAL STATEMENT 2014-12-01
130220002407 2013-02-20 BIENNIAL STATEMENT 2012-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8591667001 2020-04-08 0202 PPP 285 HUDSON ST Ground Floor, NEW YORK, NY, 10013-1412
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66046
Loan Approval Amount (current) 66046
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-1412
Project Congressional District NY-10
Number of Employees 4
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66793.32
Forgiveness Paid Date 2021-06-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State