Search icon

COSMIC FISCHER LOCKS, INC.

Company Details

Name: COSMIC FISCHER LOCKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2002 (22 years ago)
Entity Number: 2848068
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 646 9TH AVE, NEW YORK, NY, United States, 10036
Address: 646 9TH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AHARON VAKNIN Chief Executive Officer 646 9TH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
COSMIC FISCHER LOCKS, INC. DOS Process Agent 646 9TH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-03-10 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-31 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-18 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181205006076 2018-12-05 BIENNIAL STATEMENT 2018-12-01
141201006262 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130116006454 2013-01-16 BIENNIAL STATEMENT 2012-12-01
110104002068 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081205002520 2008-12-05 BIENNIAL STATEMENT 2008-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-05-16 2016-07-01 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1587599 CL VIO INVOICED 2014-02-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-28 Pleaded PRICE LIST NOT DISPLAYED CONSPICUOUSLY WHERE ORDERS ARE PLACED OR PAYMENT IS MADE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
74162.00
Total Face Value Of Loan:
74162.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
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:
93820.00
Total Face Value Of Loan:
93820.00
Date:
2009-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74162
Current Approval Amount:
74162
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74682.86
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93820
Current Approval Amount:
93820
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
94959.08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State