Search icon

KOSOVAR CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: KOSOVAR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2015 (10 years ago)
Entity Number: 4737337
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 355 SMITH RIDGE RD, South Salem, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOSOVAR CORP DOS Process Agent 355 SMITH RIDGE RD, South Salem, NY, United States, 10590

Chief Executive Officer

Name Role Address
RAMIZ HOTI / KOSOVAR HOTI Chief Executive Officer 355 SMITH RIDGE RD, SOUTH SALEM, NY, United States, 10590

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135975 Alcohol sale 2023-09-01 2023-09-01 2025-08-31 355 SMITH RIDGE RD, SOUTH SALEM, New York, 10590 Restaurant

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 355 SMITH RIDGE RD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 42 AVERY STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-06 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-06 2024-06-18 Address 700 WHITE PLAINS RD., SUITE 309, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618002872 2024-06-18 BIENNIAL STATEMENT 2024-06-18
211227001290 2021-12-27 BIENNIAL STATEMENT 2021-12-27
150406000008 2015-04-06 CERTIFICATE OF INCORPORATION 2015-04-06

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
31727.00
Total Face Value Of Loan:
31727.00
Date:
2020-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
22661.00
Total Face Value Of Loan:
22661.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$31,727
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,922.58
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $31,725
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$22,661
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,661
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,868.36
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $22,661
Refinance EIDL: $0

Court Cases

Court Case Summary

Filing Date:
2024-07-30
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GOMEZ ZAYAS
Party Role:
Plaintiff
Party Name:
KOSOVAR CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State