Search icon

COSIMO'S CATERING AT SPLASHDOWN, INC.

Company Details

Name: COSIMO'S CATERING AT SPLASHDOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2009 (16 years ago)
Entity Number: 3787223
ZIP code: 12553
County: Dutchess
Place of Formation: New York
Address: 1089 Little Britain Rd, New Windsor, NY, United States, 12553
Principal Address: 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1089 Little Britain Rd, New Windsor, NY, United States, 12553

Chief Executive Officer

Name Role Address
CARLO CITERA Chief Executive Officer 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2023-04-06 2023-04-06 Address 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2011-05-09 2023-04-06 Address 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2009-03-17 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-17 2023-04-06 Address 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230406003172 2023-04-06 BIENNIAL STATEMENT 2023-03-01
210309060527 2021-03-09 BIENNIAL STATEMENT 2021-03-01
150302006757 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006520 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110509002028 2011-05-09 BIENNIAL STATEMENT 2011-03-01
090317000731 2009-03-17 CERTIFICATE OF INCORPORATION 2009-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1047877206 2020-04-15 0202 PPP 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553-7215
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120853
Loan Approval Amount (current) 120853
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW WINDSOR, ORANGE, NY, 12553-7215
Project Congressional District NY-18
Number of Employees 57
NAICS code 722320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121942.33
Forgiveness Paid Date 2021-03-18
7064338802 2021-04-21 0202 PPS 1089 Little Britain Rd, New Windsor, NY, 12553-7215
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165955.79
Loan Approval Amount (current) 165955.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-7215
Project Congressional District NY-18
Number of Employees 57
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166833.31
Forgiveness Paid Date 2021-11-02

Date of last update: 10 Mar 2025

Sources: New York Secretary of State