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
2025-01-31 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
2023-10-30 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-22 2023-05-30 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
061211002635 2006-12-11 BIENNIAL STATEMENT 2006-12-01
050324002587 2005-03-24 BIENNIAL STATEMENT 2004-12-01
021220000369 2002-12-20 CERTIFICATE OF INCORPORATION 2002-12-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-01-28 No data 646 9TH AVE, Manhattan, NEW YORK, NY, 10036 Violation Issued 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
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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3331555001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient COSMIC FISCHER LOCKS, INC.
Recipient Name Raw COSMIC FISCHER LOCKS, INC.
Recipient Address 646 9TH AVE, NEW YORK, NEW YORK, NEW YORK, 10036-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1085.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9902968301 2021-01-31 0202 PPS 646 9th Ave, New York, NY, 10036-3641
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74162
Loan Approval Amount (current) 74162
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 New York, NEW YORK, NY, 10036-3641
Project Congressional District NY-12
Number of Employees 11
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74682.86
Forgiveness Paid Date 2021-10-19
1647617703 2020-05-01 0202 PPP 646 9TH AVE, NEW YORK, NY, 10036
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) 93820
Loan Approval Amount (current) 93820
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94959.08
Forgiveness Paid Date 2021-07-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State