Search icon

COOSEMANS NEW YORK INC.

Company Details

Name: COOSEMANS NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2001 (24 years ago)
Entity Number: 2704279
ZIP code: 11590
County: Bronx
Place of Formation: New York
Address: 900 Merchants Concourse, Suite 305, Westbury, NY, United States, 11590
Principal Address: 249 -B NYC TERMINAL MARKET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KREINCESS & ROSENBERG, P.C. DOS Process Agent 900 Merchants Concourse, Suite 305, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
EDDY CRECES Chief Executive Officer 249-B NYC TERMINAL MARKET, BRONX, NY, United States, 10474

Form 5500 Series

Employer Identification Number (EIN):
200420301
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-28 2009-11-18 Address 249 -B NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2003-12-30 2011-12-13 Address 1022 PULASKI HWY, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2003-12-30 2007-11-28 Address 1022 PULASKI HWY, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230120002307 2023-01-20 BIENNIAL STATEMENT 2021-11-01
131203002318 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111213002517 2011-12-13 BIENNIAL STATEMENT 2011-11-01
091118002660 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071128002642 2007-11-28 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
733117.00
Total Face Value Of Loan:
733117.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
733117
Current Approval Amount:
733117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
742017.85

Court Cases

Court Case Summary

Filing Date:
2016-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TORRES
Party Role:
Plaintiff
Party Name:
COOSEMANS NEW YORK INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State