Search icon

COSITAS RICAS CORP.

Company Details

Name: COSITAS RICAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1999 (26 years ago)
Entity Number: 2362618
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 79-19 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 56-10 94TH ST APT 6J, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-478-8136

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79-19 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
OSCAR FRANCE Chief Executive Officer 79-19 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-128852 No data Alcohol sale 2023-03-27 2023-03-27 2025-03-31 79-19 ROOSEVELT AVENUE, JACKSON HEIGHTS, New York, 11372 Restaurant
1026947-DCA Inactive Business 2004-12-23 No data 2020-07-18 No data No data

History

Start date End date Type Value
2003-03-04 2013-04-12 Address 15 NIGHTINGALE COURT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2001-04-03 2003-03-04 Address 79-19 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, 5732, USA (Type of address: Chief Executive Officer)
2001-04-03 2003-03-04 Address 79-19 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, 5732, USA (Type of address: Principal Executive Office)
1999-03-31 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-31 2001-04-03 Address 78-19 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412002138 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110401003098 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090403002904 2009-04-03 BIENNIAL STATEMENT 2009-03-01
050413002457 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030304003201 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010403002851 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990331000551 1999-03-31 CERTIFICATE OF INCORPORATION 1999-03-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-04 No data 7919 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
2016-04-16 No data 7919 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
2015-11-16 No data 7919 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-12 No data 7919 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Out of Business 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
3183300 SWC-CON CREDITED 2020-06-18 445 Petition For Revocable Consent Fee
3183299 RENEWAL INVOICED 2020-06-18 510 Two-Year License Fee
3176208 DCA-SUS CREDITED 2020-04-20 11092.400390625 Suspense Account
3164677 SWC-CON-ONL CREDITED 2020-03-03 11092.400390625 Sidewalk Cafe Consent Fee
2998023 SWC-CON-ONL INVOICED 2019-03-06 10843.009765625 Sidewalk Cafe Consent Fee
2761950 PLAN-FEE-EN INVOICED 2018-03-20 770 Department of City Planning Fee
2761948 RENEWAL INVOICED 2018-03-20 510 Two-Year License Fee
2761949 SWC-CON INVOICED 2018-03-20 445 Petition For Revocable Consent Fee
2752365 SWC-CON-ONL INVOICED 2018-03-01 10640.830078125 Sidewalk Cafe Consent Fee
2575097 LL VIO INVOICED 2017-03-15 200 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-16 Hearing Decision Business is operating a sidewalk cafT contrary to the conditions in the revocable consent 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3128118808 2021-04-14 0202 PPP 7919 Roosevelt Ave, Jackson Heights, NY, 11372-6732
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76967.4
Loan Approval Amount (current) 76967.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-6732
Project Congressional District NY-06
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78144.05
Forgiveness Paid Date 2022-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004785 Other Civil Rights 2010-10-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-19
Termination Date 2011-08-29
Date Issue Joined 2010-12-08
Section 1331
Status Terminated

Parties

Name AUGUSTIN
Role Plaintiff
Name COSITAS RICAS CORP.
Role Defendant
2002992 Fair Labor Standards Act 2020-07-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-06
Termination Date 2021-09-30
Date Issue Joined 2021-06-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name COSITAS RICAS CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State