Search icon

CSO SUPPLY CORP.

Company Details

Name: CSO SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2016 (9 years ago)
Entity Number: 4872873
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 156-40 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 917-723-0252

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156-40 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Licenses

Number Status Type Date End date
2032893-DCA Inactive Business 2016-02-01 2023-03-15

History

Start date End date Type Value
2024-12-10 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-23 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-05 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-20 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-13 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-28 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160105010070 2016-01-05 CERTIFICATE OF INCORPORATION 2016-01-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-30 No data 15640C CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-29 No data 15640C CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3308011 RENEWAL INVOICED 2021-03-10 200 Dealer in Products for the Disabled License Renewal
3001024 RENEWAL INVOICED 2019-03-11 200 Dealer in Products for the Disabled License Renewal
2585547 RENEWAL INVOICED 2017-04-05 200 Dealer in Products for the Disabled License Renewal
2254669 LICENSE INVOICED 2016-01-08 150 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4080018709 2021-03-31 0202 PPP 15640 Crossbay Blvd, Howard Beach, NY, 11414-2745
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7340
Loan Approval Amount (current) 7340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-2745
Project Congressional District NY-05
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7434.51
Forgiveness Paid Date 2022-07-19

Date of last update: 08 Mar 2025

Sources: New York Secretary of State