Search icon

COSME AND VALENTIN LLC

Company Details

Name: COSME AND VALENTIN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Oct 2017 (8 years ago)
Date of dissolution: 07 Oct 2021
Entity Number: 5221425
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1916 EDISON AVE, APT 2R, BRONX, NY, United States, 10461

Contact Details

Phone +1 650-521-7726

DOS Process Agent

Name Role Address
JOSE COSME DOS Process Agent 1916 EDISON AVE, APT 2R, BRONX, NY, United States, 10461

Licenses

Number Status Type Date
2076126-DCA Inactive Business 2018-07-25

History

Start date End date Type Value
2017-10-20 2021-10-07 Address 1916 EDISON AVE, APT 2R, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211007002406 2021-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-07
180628000368 2018-06-28 CERTIFICATE OF PUBLICATION 2018-06-28
171020010401 2017-10-20 ARTICLES OF ORGANIZATION 2017-10-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-17 No data 680 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-01 No data 680 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-29 No data 680 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-09 No data 680 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-19 No data 680 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-27 No data 680 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-10 No data 680 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Violation Issued 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
3353268 LL VIO INVOICED 2021-07-26 1500 LL - License Violation
3331588 LL VIO CREDITED 2021-05-19 1000 LL - License Violation
3331145 SCALE02 INVOICED 2021-05-18 40 SCALE TO 661 LBS
3271972 LL VIO INVOICED 2020-12-17 1000 LL - License Violation
3245661 LICENSEDOC15 INVOICED 2020-10-13 15 License Document Replacement
3243899 LL VIO CREDITED 2020-10-05 500 LL - License Violation
3156433 RENEWAL0 INVOICED 2020-02-07 340 Laundries License Renewal Fee
2932341 PL VIO INVOICED 2018-11-20 500 PL - Padlock Violation
2859096 PL VIO CREDITED 2018-09-10 2200 PL - Padlock Violation
2827131 SCALE02 INVOICED 2018-08-07 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-17 Default Decision Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 No data 1 No data
2021-05-17 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2021-05-17 Default Decision BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data 1 No data
2020-10-01 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2020-10-01 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2018-07-10 Settlement (Pre-Hearing) BUSINESS PROVIDES LAUNDRY SERVICES TO THE GENERAL PUBLIC AND DOES NOT HAVE A DCA LICENSE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7476208903 2021-05-07 0202 PPS 1422 Nelson Ave Apt 6F, Bronx, NY, 10452-1736
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10387
Loan Approval Amount (current) 10387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-1736
Project Congressional District NY-15
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10432.3
Forgiveness Paid Date 2021-10-26
4159848801 2021-04-15 0202 PPP 1422 Nelson Ave Apt 6F, Bronx, NY, 10452-1736
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10387
Loan Approval Amount (current) 10387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-1736
Project Congressional District NY-15
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10438.36
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State