Search icon

PETER COSOLA, INC.

Company Details

Name: PETER COSOLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1997 (27 years ago)
Date of dissolution: 01 Feb 2024
Entity Number: 2207012
ZIP code: 34145
County: Nassau
Place of Formation: New York
Address: 1610 N COPELAND DRIVE, MARCO ISLAND, FL, United States, 34145

Contact Details

Phone +1 917-972-1589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PETER COSOLA DOS Process Agent 1610 N COPELAND DRIVE, MARCO ISLAND, FL, United States, 34145

Chief Executive Officer

Name Role Address
PETER COSOLA Chief Executive Officer 1610 N COPELAND DRIVE, MARCO ISLAND, FL, United States, 34145

Licenses

Number Status Type Date End date
0979460-DCA Active Business 2007-07-05 2025-02-28

History

Start date End date Type Value
2024-02-10 2024-02-10 Address 1610 N COPELAND DRIVE, MARCO ISLAND, FL, 34145, USA (Type of address: Chief Executive Officer)
2024-02-10 2024-02-10 Address 26-09 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-15 Address 1610 N COPELAND DRIVE, MARCO ISLAND, FL, 34145, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-02-10 Address 26-09 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2024-02-10 Address 1610 N COPELAND DRIVE, MARCO ISLAND, FL, 34145, USA (Type of address: Service of Process)
2023-06-15 2023-06-15 Address 26-09 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-02-10 Address 1610 N COPELAND DRIVE, MARCO ISLAND, FL, 34145, USA (Type of address: Chief Executive Officer)
2021-06-25 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240210000152 2024-02-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-01
230615000828 2023-06-15 BIENNIAL STATEMENT 2021-12-01
020103002840 2002-01-03 BIENNIAL STATEMENT 2001-12-01
971210000280 1997-12-10 CERTIFICATE OF INCORPORATION 1997-12-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548967 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3548968 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3257879 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3257878 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2900106 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2900045 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497274 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497275 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
1887863 TRUSTFUNDHIC INVOICED 2014-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1887864 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6088528702 2021-04-03 0235 PPS 185 Atlantic Ave, Garden City Park, NY, 11040-5027
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202177
Loan Approval Amount (current) 202177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City Park, NASSAU, NY, 11040-5027
Project Congressional District NY-03
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203467.61
Forgiveness Paid Date 2021-11-26
6564887700 2020-05-03 0235 PPP 185 ATLANTIC AVE, GARDEN CITY PARK, NY, 11040-5027
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202177
Loan Approval Amount (current) 202177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GARDEN CITY PARK, NASSAU, NY, 11040-5027
Project Congressional District NY-03
Number of Employees 12
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203877.5
Forgiveness Paid Date 2021-03-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State