Search icon

COSMOS, QUEENS LTD.

Company Details

Name: COSMOS, QUEENS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2000 (24 years ago)
Entity Number: 2579918
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 894 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONG J LEE DOS Process Agent 894 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DONG J LEE Chief Executive Officer 894 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2000-12-04 2005-02-04 Address 450 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110201002365 2011-02-01 BIENNIAL STATEMENT 2010-12-01
081201002753 2008-12-01 BIENNIAL STATEMENT 2008-12-01
070308002097 2007-03-08 BIENNIAL STATEMENT 2006-12-01
050204002631 2005-02-04 BIENNIAL STATEMENT 2004-12-01
001204000281 2000-12-04 CERTIFICATE OF INCORPORATION 2000-12-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-28 No data 15024 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-19 No data 15024 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-02 No data 15024 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-08-19 2015-09-09 Exchange Goods/Contract Cancelled Yes 203.00 Goods Exchanged

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9948878304 2021-01-31 0202 PPS 15024 Northern Blvd, Flushing, NY, 11354-3881
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39192
Loan Approval Amount (current) 39192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-3881
Project Congressional District NY-06
Number of Employees 4
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39580.7
Forgiveness Paid Date 2022-02-08
2265867206 2020-04-15 0202 PPP 15024 Northern Blvd, FLUSHING, NY, 11354-3881
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-3881
Project Congressional District NY-06
Number of Employees 7
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39488.3
Forgiveness Paid Date 2021-07-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State