Search icon

COSMADD, INC.

Company Details

Name: COSMADD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2017 (8 years ago)
Entity Number: 5074536
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: C/O S. COSTELLO, 56 MAY AVE., WESTBURY, NY, United States, 11590

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COSMADD INC 401(K) PROFIT SHARING PLAN & TRUST 2023 815331555 2024-07-12 COSMADD INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 5169314002
Plan sponsor’s address 25 E MARIE ST, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing EDWARD ROJAS
COSMADD INC 401(K) PROFIT SHARING PLAN & TRUST 2022 815331555 2023-04-11 COSMADD INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 5169314002
Plan sponsor’s address 25 E MARIE ST, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2023-04-11
Name of individual signing EDWARD ROJAS
COSMADD INC 401(K) PROFIT SHARING PLAN & TRUST 2021 815331555 2022-05-03 COSMADD INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 5169314002
Plan sponsor’s address 25 E MARIE ST, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing EDWARD ROJAS
COSMADD INC 401(K) PROFIT SHARING PLAN & TRUST 2020 815331555 2021-05-07 COSMADD INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 5169314002
Plan sponsor’s address 25 E MARIE ST, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing EDWARD ROJAS
COSMADD INC 401(K) PROFIT SHARING PLAN & TRUST 2019 815331555 2020-07-09 COSMADD INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 5169314002
Plan sponsor’s address 25 E MARIE ST, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O S. COSTELLO, 56 MAY AVE., WESTBURY, NY, United States, 11590

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137579 Alcohol sale 2023-07-27 2023-07-27 2025-06-30 25 E MARIE ST, HICKSVILLE, New York, 11801 Restaurant
0423-23-137580 Alcohol sale 2023-07-27 2023-07-27 2025-06-30 25 E MARIE ST, HICKSVILLE, New York, 11801 Additional Bar

Filings

Filing Number Date Filed Type Effective Date
170127000518 2017-01-27 CERTIFICATE OF AMENDMENT 2017-01-27
170126010071 2017-01-26 CERTIFICATE OF INCORPORATION 2017-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4941947103 2020-04-13 0235 PPP 25 East Marie Sreet, HICKSVILLE, NY, 11801-4303
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77700
Loan Approval Amount (current) 77700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437880
Servicing Lender Name First Commerce Bank
Servicing Lender Address 105 River Ave, LAKEWOOD, NJ, 08701-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-4303
Project Congressional District NY-03
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 437880
Originating Lender Name First Commerce Bank
Originating Lender Address LAKEWOOD, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78848.23
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State