Search icon

COSMOS ELECTRONIC MACHINE CORP.

Company Details

Name: COSMOS ELECTRONIC MACHINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1954 (71 years ago)
Entity Number: 95777
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 140 SCHMITT BLVD., FARMINGDALE, NY, United States, 11735
Principal Address: 140 SCHMITT BOULEVARD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 250

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
COSMOS ELECTRONIC MACHINE CORP. DOS Process Agent 140 SCHMITT BLVD., FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOHN MCKEE Chief Executive Officer 140 SCHMITT BOULEVARD, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
135633047
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-11 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-11 2025-04-11 Address 140 SCHMITT BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-11-02 2025-04-11 Address 140 SCHMITT BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-11-02 2025-04-11 Address 140 SCHMITT BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2016-11-01 2020-11-02 Address 140 SCHMITT BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250411001264 2025-04-11 BIENNIAL STATEMENT 2025-04-11
201102061715 2020-11-02 BIENNIAL STATEMENT 2020-11-01
170526000608 2017-05-26 CERTIFICATE OF CHANGE 2017-05-26
161101007483 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141110006441 2014-11-10 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0060410P0372
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-05-05
Total Dollars Obligated:
2000.00
Current Total Value Of Award:
2000.00
Potential Total Value Of Award:
2000.00
Description:
INSTALLATION OF HEAT SEALING MACHINE
Naics Code:
333993: PACKAGING MACHINERY MANUFACTURING
Product Or Service Code:
J020: MAINT-REP OF SHIP & MARINE EQ
Procurement Instrument Identifier:
N0060410P0285
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-01
Description:
KBAR HEAT SEALING MACHINE
Naics Code:
333993: PACKAGING MACHINERY MANUFACTURING
Product Or Service Code:
4320: POWER AND HAND PUMPS
Procurement Instrument Identifier:
N0018911PN055
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-01-13
Total Dollars Obligated:
4480.00
Current Total Value Of Award:
4480.00
Potential Total Value Of Award:
4480.00
Description:
N4215811RC10253
Naics Code:
333993: PACKAGING MACHINERY MANUFACTURING
Product Or Service Code:
3540: WRAPPING AND PACKAGING MACHINERY

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
307242.00
Total Face Value Of Loan:
307242.00

Trademarks Section

Serial Number:
71685355
Mark:
COSMOS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1955-04-12
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
COSMOS

Goods And Services

For:
ELECTRONICALLY OPERATED HEAT SEALING MACHINES FOR PLASTIC MATERIALS
International Classes:
021 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-01
Type:
Planned
Address:
140 SCHMITT BOULEVARD, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-04-27
Type:
Planned
Address:
140 SCHMITT BLVD., FARMINGDALE, NY, 11735
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1985-01-07
Type:
Planned
Address:
140 SCHMITT BLVD, EAST FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-05-11
Type:
Planned
Address:
140 SCHMITT BLVD EAST, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1981-09-16
Type:
Planned
Address:
140 SCHMITT BLVD, Farmingdale, NY, 11735
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307242
Current Approval Amount:
307242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
309466.77

Date of last update: 19 Mar 2025

Sources: New York Secretary of State