Search icon

COSMO FREIGHT SOLUTIONS, INC.

Company Details

Name: COSMO FREIGHT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2007 (18 years ago)
Entity Number: 3476372
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 15031 12TH AVE, SUITE 202, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW WONG DOS Process Agent 15031 12TH AVE, SUITE 202, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
MATTHEW WONG Chief Executive Officer 15031 12TH AVE, SUITE 202, WHITESTONE, NY, United States, 11357

Form 5500 Series

Employer Identification Number (EIN):
020800611
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 15031 12TH AVE, SUITE 202, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-04-30 2023-04-30 Address 15031 12TH AVE, SUITE 202, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-04-30 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-30 2025-02-17 Address 15031 12TH AVE, SUITE 202, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-04-30 2025-02-17 Address 15031 12TH AVE, SUITE 202, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250217001002 2025-02-17 BIENNIAL STATEMENT 2025-02-17
230430000062 2023-04-30 BIENNIAL STATEMENT 2023-02-01
210201061211 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190506061534 2019-05-06 BIENNIAL STATEMENT 2019-02-01
170213006367 2017-02-13 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

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:
37600.00
Total Face Value Of Loan:
37600.00

Trademarks Section

Serial Number:
86156218
Mark:
C F
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2014-01-02
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
C F

Goods And Services

For:
Freight forwarding services; freight and cargo transportation by air, sea and land; freight forwarding and freight consolidation services, namely, freight loading and forwarding; global transportation of freight for others by air, sea and land; storage and warehousing of goods; third party supply ch...
First Use:
2007-03-01
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37600
Current Approval Amount:
37600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37999.19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State