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

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

Form 5500 Series

Employer Identification Number (EIN):
133924185
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 226 EAST 12TH STREET, APT BA, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 226 EAST 12TH ST., APT 8A, NEW YORK, NY, 10003, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
66046.00
Total Face Value Of Loan:
66046.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66046
Current Approval Amount:
66046
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66793.32

Date of last update: 14 Mar 2025

Sources: New York Secretary of State