Search icon

COSMICOAT OF WESTERN NEW YORK, INC.

Company Details

Name: COSMICOAT OF WESTERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1977 (47 years ago)
Date of dissolution: 15 Dec 2023
Entity Number: 459501
ZIP code: 14067
County: Niagara
Place of Formation: New York
Address: 8419 EAST AVENUE, GASPORT, NY, United States, 14067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8419 EAST AVENUE, GASPORT, NY, United States, 14067

Chief Executive Officer

Name Role Address
JOHN H ROUSH Chief Executive Officer 8419 EAST AVE., GASPORT, NY, United States, 14067

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 8419 EAST AVE., GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2024-01-08 Address 8419 EAST AVENUE, GASPORT, NY, 14067, USA (Type of address: Service of Process)
2023-02-16 2023-02-16 Address 8419 EAST AVE., GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-01-08 Address 8419 EAST AVE., GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)
2003-11-25 2023-02-16 Address 8419 EAST AVE., GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)
2003-11-25 2023-02-16 Address 8419 EAST AVENUE, GASPORT, NY, 14067, USA (Type of address: Service of Process)
2002-02-07 2003-11-25 Address 39 KESWICK RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1993-06-02 2003-11-25 Address 8419 EAST AVENUE, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)
1977-12-16 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240108004179 2023-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-15
230216003808 2023-02-16 BIENNIAL STATEMENT 2021-12-01
20150707009 2015-07-07 ASSUMED NAME LLC INITIAL FILING 2015-07-07
140108002250 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120120002430 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091216002409 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071213002426 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060120002359 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031125002540 2003-11-25 BIENNIAL STATEMENT 2003-12-01
020207002431 2002-02-07 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1622497305 2020-04-28 0296 PPP 8419 East Ave., Gasport, NY, 14067
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gasport, NIAGARA, NY, 14067-0001
Project Congressional District NY-24
Number of Employees 5
NAICS code 325510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39199.81
Forgiveness Paid Date 2020-11-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State