Search icon

COSMIC LOGISTICS INC.

Company Details

Name: COSMIC LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1999 (26 years ago)
Entity Number: 2393855
ZIP code: 06511
County: Queens
Place of Formation: New York
Address: 9 Edwards Street, New Haven, CT, United States, 06511
Principal Address: 181 SOUTH FRANKLIN AVENUE, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 Edwards Street, New Haven, CT, United States, 06511

Chief Executive Officer

Name Role Address
MILTON HEID Chief Executive Officer 181 SOUTH FRANKLIN AVENUE, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 181 SOUTH FRANKLIN AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2022-10-18 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-23 2022-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-21 2023-06-01 Address 181 SOUTH FRANKLIN AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2002-05-21 2023-06-01 Address 181 SOUTH FRANKLIN AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1999-06-30 2002-05-21 Address KEANE, VENGROW & TEXTOR, LLP, 61 BROADWAY, SUITE 3000, NEW YORK, NY, 10006, 2802, USA (Type of address: Service of Process)
1999-06-30 2021-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230601002226 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210823000359 2021-08-23 BIENNIAL STATEMENT 2021-08-23
130917006432 2013-09-17 BIENNIAL STATEMENT 2013-06-01
110712002679 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090710002106 2009-07-10 BIENNIAL STATEMENT 2009-06-01
050811002664 2005-08-11 BIENNIAL STATEMENT 2005-06-01
020521002145 2002-05-21 BIENNIAL STATEMENT 2001-06-01
020429000769 2002-04-29 CERTIFICATE OF AMENDMENT 2002-04-29
990630000390 1999-06-30 CERTIFICATE OF INCORPORATION 1999-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2912247706 2020-05-01 0202 PPP 401 Columbus Ave, Valhalla, NY, 10595
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57295
Loan Approval Amount (current) 57295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valhalla, WESTCHESTER, NY, 10595-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57794.1
Forgiveness Paid Date 2021-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State