Search icon

COSMOPOLITAN COSMETICS, INC.

Company Details

Name: COSMOPOLITAN COSMETICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1981 (44 years ago)
Entity Number: 671502
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 145 - 51ST ST., BROOKLYN, NY, United States, 11232
Principal Address: 145 51ST STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7RJT2 Obsolete Non-Manufacturer 2016-12-06 2024-03-06 2021-12-06 No data

Contact Information

POC ISER GOLD
Phone +1 718-232-6500
Address 145 51ST ST, BROOKLYN, NY, 11232 4314, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COSMOPOLITAN COSMETICS, INC. PENSION TRUST 2023 112568605 2024-01-15 COSMOPOLITAN COSMETICS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-28
Business code 453990
Sponsor’s telephone number 7182326500
Plan sponsor’s address 145 51ST STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-01-15
Name of individual signing ELI KARASIK
Role Employer/plan sponsor
Date 2024-01-15
Name of individual signing ELI KARASIK
COSMOPOLITAN COSMETICS, INC. PENSION TRUST 2022 112568605 2024-01-15 COSMOPOLITAN COSMETICS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-28
Business code 453990
Sponsor’s telephone number 7182326500
Plan sponsor’s address 145 51ST STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-01-15
Name of individual signing ELI KARASIK
Role Employer/plan sponsor
Date 2024-01-15
Name of individual signing ELI KARASIK
COSMOPOLITAN COSMETICS, INC. PENSION TRUST 2021 112568605 2023-03-05 COSMOPOLITAN COSMETICS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-28
Business code 453990
Sponsor’s telephone number 7182326500
Plan sponsor’s address 145 51ST STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2023-03-05
Name of individual signing WILLIAM GOLD
Role Employer/plan sponsor
Date 2023-03-05
Name of individual signing WILLIAM GOLD
COSMOPOLITAN COSMETICS, INC. PENSION TRUST 2020 112568605 2022-02-22 COSMOPOLITAN COSMETICS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-28
Business code 453990
Sponsor’s telephone number 7182326500
Plan sponsor’s address 145 51ST STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-02-22
Name of individual signing MINDY GOLD
Role Employer/plan sponsor
Date 2022-02-22
Name of individual signing MINDY GOLD
COSMOPOLITAN COSMETICS, INC. PENSION TRUST 2019 112568605 2021-09-01 COSMOPOLITAN COSMETICS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-28
Business code 453990
Sponsor’s telephone number 7182326500
Plan sponsor’s address 145 51ST STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2021-09-01
Name of individual signing ELI KARASIK
Role Employer/plan sponsor
Date 2021-09-01
Name of individual signing ELI KARASIK
COSMOPOLITAN COSMETICS, INC. PENSION TRUST 2018 112568605 2020-10-08 COSMOPOLITAN COSMETICS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-28
Business code 453990
Sponsor’s telephone number 7182326500
Plan sponsor’s address 145 51ST STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing ELI KARASIK
Role Employer/plan sponsor
Date 2020-10-08
Name of individual signing ELI KARASIK
COSMOPOLITAN COSMETICS, INC. PENSION TRUST 2017 112568605 2019-08-08 COSMOPOLITAN COSMETICS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-28
Business code 453990
Sponsor’s telephone number 7182326500
Plan sponsor’s address 145 51ST STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2019-08-08
Name of individual signing ELI KARASIK
Role Employer/plan sponsor
Date 2019-08-08
Name of individual signing ELI KARASIK
COSMOPOLITAN COSMETICS, INC. PENSION TRUST 2016 112568605 2018-10-03 COSMOPOLITAN COSMETICS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-28
Business code 453990
Sponsor’s telephone number 7182326500
Plan sponsor’s address 145 51ST STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing ELI KARASIK
Role Employer/plan sponsor
Date 2018-10-03
Name of individual signing ELI KARASIK
COSMOPOLITAN COSMETICS, INC. PENSION TRUST 2015 112568605 2017-09-13 COSMOPOLITAN COSMETICS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-28
Business code 453990
Sponsor’s telephone number 7172326500
Plan sponsor’s address 145 51ST STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2017-09-13
Name of individual signing ELI KARASIK
Role Employer/plan sponsor
Date 2017-09-13
Name of individual signing ELI KARASIK
COSMOPOLITAN COSMETICS, INC. PENSION TRUST 2014 112568605 2016-08-02 COSMOPOLITAN COSMETICS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-28
Business code 453990
Sponsor’s telephone number 7172326500
Plan sponsor’s address 145 51ST STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2016-08-02
Name of individual signing WILLIAM GOLD
Role Employer/plan sponsor
Date 2016-08-02
Name of individual signing WILLIAM GOLD

Chief Executive Officer

Name Role Address
EUGEN ABRAHAM Chief Executive Officer 145 51ST STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
COSMOPOLITAN COSMETICS, INC. DOS Process Agent 145 - 51ST ST., BROOKLYN, NY, United States, 11232

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 145 51ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2022-10-20 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-18 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-05 2022-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-05 2025-01-02 Address 145 - 51ST ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2018-12-28 2021-01-05 Address 145 - 51ST ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2013-11-15 2018-12-28 Address 2 WILLIAM STREET, STE. 404, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2013-05-21 2018-08-27 Address 2 WILLIAM STREET STE 404, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
2013-01-22 2013-11-15 Address ONE WATER STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2011-02-10 2013-01-22 Address ONE WATER STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002427 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230110004748 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210105061574 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190116060497 2019-01-16 BIENNIAL STATEMENT 2019-01-01
181228000146 2018-12-28 CERTIFICATE OF CHANGE 2018-12-28
180827000717 2018-08-27 CERTIFICATE OF CHANGE 2018-08-27
170103006761 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150120007222 2015-01-20 BIENNIAL STATEMENT 2015-01-01
131115001024 2013-11-15 CERTIFICATE OF CHANGE 2013-11-15
130521000921 2013-05-21 CERTIFICATE OF CHANGE 2013-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7307247308 2020-04-30 0202 PPP 145 51st St, BROOKLYN, NY, 11232
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 628435
Loan Approval Amount (current) 628435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 39
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 633706.87
Forgiveness Paid Date 2021-03-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1868645 Interstate 2024-03-11 10000 2023 1 1 Private(Property)
Legal Name COSMOPOLITAN COSMETICS INC
DBA Name -
Physical Address 145 51 ST, BROOKLYN, NY, 11232, US
Mailing Address 145 51 ST, BROOKLYN, NY, 11232, US
Phone (718) 232-6500
Fax (718) 232-8583
E-mail ELIK@COSMOPOLITANUSA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100952 Insurance 2021-02-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 324000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-22
Termination Date 2021-07-15
Date Issue Joined 2021-04-09
Section 0635
Status Terminated

Parties

Name COSMOPOLITAN COSMETICS, INC.
Role Plaintiff
Name CITIZENS INSURANCE COMP,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State