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 (23 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COOSEMANS NEW YORK, INC 401K PLAN 2023 200420301 2024-09-24 COOSEMANS NEW YORK, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 445230
Sponsor’s telephone number 7183283060
Plan sponsor’s address NYC TERMINAL MARKET, U-249B, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing CALOGERO 'CHARLIE' BADALAMENTI
Valid signature Filed with authorized/valid electronic signature
COOSEMANS NEW YORK, INC 401K PLAN 2022 200420301 2023-09-08 COOSEMANS NEW YORK, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 445230
Sponsor’s telephone number 7183283060
Plan sponsor’s address NYC TERMINAL MARKET, U-249B, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2023-09-08
Name of individual signing CALOGERO 'CHARLIE' BADALAMENTI
COOSEMANS NEW YORK, INC 401K PLAN 2021 200420301 2022-05-23 COOSEMANS NEW YORK, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 445230
Sponsor’s telephone number 7183283060
Plan sponsor’s address NYC TERMINAL MARKET, U-249B, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing CALOGERO 'CHARLIE' BADALAMENTI
COOSEMANS NEW YORK, INC 401K PLAN 2020 200420301 2021-10-08 COOSEMANS NEW YORK, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 445230
Sponsor’s telephone number 7183283060
Plan sponsor’s address NYC TERMINAL MARKET, U-249B, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing CALOGERO 'CHARLIE' BADALAMENTI
COOSEMANS NEW YORK, INC 401K PLAN 2019 200420301 2020-10-08 COOSEMANS NEW YORK, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 445230
Sponsor’s telephone number 7183283060
Plan sponsor’s address NYC TERMINAL MARKET, U-249B, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing CALOGERO 'CHARLIE' BADALAMENTI
COOSEMANS NEW YORK, INC 401K PLAN 2018 200420301 2019-06-05 COOSEMANS NEW YORK, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 445230
Sponsor’s telephone number 7183283060
Plan sponsor’s address NYC TERMINAL MARKET, U-249B, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing RENE GOSSELIN
COOSEMANS NEW YORK, INC 401K PLAN 2017 200420301 2018-10-05 COOSEMANS NEW YORK, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 445230
Sponsor’s telephone number 7183283060
Plan sponsor’s address NYC TERMINAL MARKET, U-249B, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing RENE GOSSELIN
COOSEMANS NEW YORK, INC 401K PLAN 2016 200420301 2017-06-01 COOSEMANS NEW YORK, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 445230
Sponsor’s telephone number 7183283060
Plan sponsor’s address NYC TERMINAL MARKET, U-249B, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2017-06-01
Name of individual signing RENE GOSSELIN
COOSEMANS NEW YORK, INC 401K PLAN 2015 200420301 2016-06-09 COOSEMANS NEW YORK, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 445230
Sponsor’s telephone number 7183283060
Plan sponsor’s address NYC TERMINAL MARKET, U-249B, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing RENE GOSSELIN
COOSEMANS NEW YORK, INC 401K PLAN 2014 200420301 2015-06-11 COOSEMANS NEW YORK, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 445230
Sponsor’s telephone number 7183283060
Plan sponsor’s address NYC TERMINAL MARKET, U-249B, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing RENE GOSSELIN

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

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
031230002823 2003-12-30 BIENNIAL STATEMENT 2003-11-01
011130000764 2001-11-30 CERTIFICATE OF INCORPORATION 2001-11-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-14 COOSEMANS NEW YORK 249B NYC TERMINAL MARKET, BRONX, Bronx, NY, 10474 A Food Inspection Department of Agriculture and Markets No data
2023-06-21 COOSEMANS NEW YORK 249B NYC TERMINAL MARKET, BRONX, Bronx, NY, 10474 C Food Inspection Department of Agriculture and Markets 04H - Equipment cleaning or sanitizing facilities for herb repackaging area are inadequate as follows: Firm lacks an equipment wash sink.
2023-04-05 COOSEMANS NEW YORK 249B NYC TERMINAL MARKET, BRONX, Bronx, NY, 10474 C Food Inspection Department of Agriculture and Markets 04H - Equipment cleaning or sanitizing facilities for herb repackaging area are inadequate as follows: Firm lacks an equipment wash sink.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2302237706 2020-05-01 0202 PPP 243 B NYC TERMINAL MARKET, BRONX, NY, 10474
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 733117
Loan Approval Amount (current) 733117
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 490
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 742017.85
Forgiveness Paid Date 2021-07-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State