Search icon

KOSMETECH CORP.

Company Details

Name: KOSMETECH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2003 (22 years ago)
Entity Number: 2953905
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 540 BALTIC STREET, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOSMETECH CORP. DOS Process Agent 540 BALTIC STREET, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
ANTONIA BREGIANOS Chief Executive Officer 540 BALTIC STREET, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2013-09-06 2015-09-10 Address 534 BALTIC STREET, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2013-09-06 2015-09-10 Address 534 BALTIC STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2005-11-18 2015-09-10 Address 1151 83RD STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2005-11-18 2013-09-06 Address 26 DELAVAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2005-11-18 2013-09-06 Address 26 DELAVAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2003-09-15 2005-11-18 Address 154 WHITMAN DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190912060130 2019-09-12 BIENNIAL STATEMENT 2019-09-01
150910006183 2015-09-10 BIENNIAL STATEMENT 2015-09-01
130906006093 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110923002311 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090904002662 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070912002183 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051118002218 2005-11-18 BIENNIAL STATEMENT 2005-09-01
030915000723 2003-09-15 CERTIFICATE OF INCORPORATION 2003-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4211488504 2021-02-25 0202 PPS 540 Baltic St, Brooklyn, NY, 11217-2602
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102807
Loan Approval Amount (current) 102807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2602
Project Congressional District NY-10
Number of Employees 6
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103695.14
Forgiveness Paid Date 2022-01-11
7906457205 2020-04-28 0202 PPP 534 BALTIC STREET, BROOKLYN, NY, 11217
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145500
Loan Approval Amount (current) 145500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146773.12
Forgiveness Paid Date 2021-03-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State