Search icon

COSLU DELICATESSEN INC.

Company Details

Name: COSLU DELICATESSEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1983 (42 years ago)
Entity Number: 832886
ZIP code: 11507
County: Queens
Place of Formation: New York
Address: 149 MCKINLEY AVE, ALBERTSON, NY, United States, 11507
Principal Address: 205-10 48TH AVE, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 718-225-6918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIGI DIMARCO Chief Executive Officer 205-10 48TH AVE, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
LUIGI DIMARCO DOS Process Agent 149 MCKINLEY AVE, ALBERTSON, NY, United States, 11507

Licenses

Number Status Type Date End date
1047810-DCA Inactive Business 2000-11-15 2016-12-31

History

Start date End date Type Value
1983-04-04 1995-06-30 Address 213-11 41ST AVE., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419002138 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110510002036 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090402002541 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070406003179 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050517002157 2005-05-17 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2678244 OL VIO INVOICED 2017-10-18 125 OL - Other Violation
2675490 SCALE-01 INVOICED 2017-10-11 20 SCALE TO 33 LBS
2494699 SCALE-01 INVOICED 2016-11-22 20 SCALE TO 33 LBS
2003856 WM VIO INVOICED 2015-03-02 25 WM - W&M Violation
2000777 SCALE-01 INVOICED 2015-02-27 20 SCALE TO 33 LBS
1900489 RENEWAL INVOICED 2014-12-02 110 Cigarette Retail Dealer Renewal Fee
217211 SS VIO INVOICED 2013-06-13 50 SS - State Surcharge (Tobacco)
217210 TS VIO INVOICED 2013-06-13 200 TS - State Fines (Tobacco)
474477 RENEWAL INVOICED 2012-12-20 110 CRD Renewal Fee
474478 CNV_TFEE INVOICED 2010-12-08 2.200000047683716 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-03 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-02-23 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-19
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:
14477.00
Total Face Value Of Loan:
50668.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36191
Current Approval Amount:
50668
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
50941.04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State