Search icon

COSMOS RESTAURANT EQUIPMENT & SUPPLIES, INC.

Company Details

Name: COSMOS RESTAURANT EQUIPMENT & SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2007 (18 years ago)
Entity Number: 3490517
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 50 BETHPAGE ROAD - SUITE B, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BETHPAGE ROAD - SUITE B, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2007-03-16 2019-03-04 Address 23A ARPAD STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190304000652 2019-03-04 CERTIFICATE OF CHANGE 2019-03-04
070316000524 2007-03-16 CERTIFICATE OF INCORPORATION 2007-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7378768609 2021-03-23 0235 PPS 50 Bethpage Rd, Hicksville, NY, 11801-1500
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12162
Loan Approval Amount (current) 12162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1500
Project Congressional District NY-03
Number of Employees 4
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12241.97
Forgiveness Paid Date 2021-12-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State