Search icon

COSTLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COSTLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1971 (54 years ago)
Entity Number: 306953
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 11 Music Hill Road, Woodstock, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
JOHN B SEBASTIAN Chief Executive Officer 1001 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-04-15 2025-04-15 Address JANOVER, LLC, 485 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-04-15 2025-04-15 Address 1001 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-11-29 2024-11-29 Address 1001 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-11-29 2024-11-29 Address JANOVER, LLC, 485 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-11-29 2025-04-15 Address JANOVER, LLC, 485 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250415002863 2025-04-15 BIENNIAL STATEMENT 2025-04-15
241126003966 2024-11-26 BIENNIAL STATEMENT 2024-11-26
241129000131 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
210407060222 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190411060995 2019-04-11 BIENNIAL STATEMENT 2019-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
18750.00
Total Face Value Of Loan:
18750.00
Date:
2020-04-09
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:
18750.00
Total Face Value Of Loan:
18750.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18963.18
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18969.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State